HOKO LTD

Berners House Berners House, London, W1T 3NF
StatusDISSOLVED
Company No.09525857
CategoryPrivate Limited Company
Incorporated02 Apr 2015
Age9 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 4 months, 27 days

SUMMARY

HOKO LTD is an dissolved private limited company with number 09525857. It was incorporated 9 years, 2 months, 15 days ago, on 02 April 2015 and it was dissolved 4 years, 4 months, 27 days ago, on 21 January 2020. The company address is Berners House Berners House, London, W1T 3NF.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2017

Action Date: 19 Jul 2017

Category: Capital

Type: SH01

Capital : 74,016.34 EUR

Date: 2017-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Pedro Neves Da Silva

Appointment date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joaquin Figaredo Noval

Change date: 2016-05-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Jun 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-03-15

Officer name: Cc Secretaries Limited

Documents

View document PDF

Resolution

Date: 10 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

New address: C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF

Old address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom

Change date: 2016-03-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ohs Secretaries Limited

Termination date: 2016-01-01

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2015

Action Date: 22 Jun 2015

Category: Capital

Type: SH01

Capital : 63,506.31 EUR

Date: 2015-06-22

Documents

View document PDF

Capital alter shares consolidation

Date: 30 Jul 2015

Action Date: 22 Jun 2015

Category: Capital

Type: SH02

Date: 2015-06-22

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2015

Action Date: 22 Jun 2015

Category: Capital

Type: SH01

Capital : 63,506.31 EUR

Date: 2015-06-22

Documents

View document PDF

Capital alter shares consolidation

Date: 15 Jul 2015

Action Date: 22 Jun 2015

Category: Capital

Type: SH02

Date: 2015-06-22

Documents

View document PDF

Resolution

Date: 15 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW CLAY LEGAL LIMITED

16 LASCELLES ROAD,HARROGATE,HG2 0LA

Number:11255677
Status:ACTIVE
Category:Private Limited Company

ANK INNOVATION LIMITED

48 BIRMINGHAM ROAD,BROMSGROVE,B61 0DD

Number:11796745
Status:ACTIVE
Category:Private Limited Company

B4 PROPERTY SERVICES LIMITED

116 OLD PARK AVENUE,CANTERBURY,CT1 1DN

Number:11797281
Status:ACTIVE
Category:Private Limited Company

BTFCOLOR LIMITED

39 HARRIDGE ROAD,LEIGH ON SEA,SS9 4HE

Number:11568487
Status:ACTIVE
Category:Private Limited Company

LOUISE GOULDING LIMITED

ROADSIDE COTTAGE,CALDICOT,NP26 5AZ

Number:06932672
Status:ACTIVE
Category:Private Limited Company

MEDIAFIELD LIMITED

84 COOMBE ROAD,NEW MALDEN,KT3 4QS

Number:01806229
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source