HOJ WOODSTOCK INVESTMENTS LTD

20-22 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.11071897
CategoryPrivate Limited Company
Incorporated20 Nov 2017
Age6 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years, 1 month, 17 days

SUMMARY

HOJ WOODSTOCK INVESTMENTS LTD is an active private limited company with number 11071897. It was incorporated 6 years, 8 months, 11 days ago, on 20 November 2017 and it was dissolved 2 years, 1 month, 17 days ago, on 14 June 2022. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Gazette filings brought up to date

Date: 30 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Administrative restoration company

Date: 09 Jan 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-23

Officer name: Mr Damion Farah

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2021

Action Date: 10 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Damion Farah

Notification date: 2021-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2021

Action Date: 10 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Stephen Pugsley

Cessation date: 2021-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damion Farah

Appointment date: 2020-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stephen Pugsley

Termination date: 2020-06-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110718970001

Charge creation date: 2020-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-04

Psc name: Mr John Stephen Pugsley

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-14

Psc name: Mr John Stephen Pugsley

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-14

Officer name: Mr John Stephen Pugsley

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-14

Officer name: Mr John Stephen Pugsley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-14

Old address: 171 Crescent Road Oxford OX4 2NX England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Incorporation company

Date: 20 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALLAM ROAD PROPERTY MANAGEMENT COMPANY LIMITED

17 DALLAM ROAD,BRADFORD,BD18 4NH

Number:06968708
Status:ACTIVE
Category:Private Limited Company

LEFEBVRE CONSULTING LIMITED

C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS

Number:08641856
Status:ACTIVE
Category:Private Limited Company

NAMBU-TEI LIMITED

43 OVERSTONE ROAD,LONDON,W6 0AD

Number:04985577
Status:ACTIVE
Category:Private Limited Company

ROGERS OPTICAL LIMITED

141A HIGH STREET,SOMERSET,BA16 0EX

Number:09085042
Status:ACTIVE
Category:Private Limited Company

SIX COUNTIES PROPERTY SOLUTIONS LIMITED

20 CROFTON WAY,SOUTHAMPTON,SO31 9FP

Number:08291270
Status:ACTIVE
Category:Private Limited Company

THE WARDROBE CURATOR LTD

UNIT 104 SOLENT BUSINESS CENTRE,SOUTHAMPTON,SO15 0HW

Number:08566102
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