HOJ WOODSTOCK INVESTMENTS LTD
Status | ACTIVE |
Company No. | 11071897 |
Category | Private Limited Company |
Incorporated | 20 Nov 2017 |
Age | 6 years, 8 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 2 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
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
Gazette filings brought up to date
Date: 23 Dec 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Administrative restoration company
Date: 09 Jan 2023
Category: Restoration
Type: RT01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
DALLAM ROAD PROPERTY MANAGEMENT COMPANY LIMITED
17 DALLAM ROAD,BRADFORD,BD18 4NH
Number: | 06968708 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS
Number: | 08641856 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 OVERSTONE ROAD,LONDON,W6 0AD
Number: | 04985577 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 104 SOLENT BUSINESS CENTRE,SOUTHAMPTON,SO15 0HW
Number: | 08566102 |
Status: | ACTIVE |
Category: | Private Limited Company |