Download leads from Nexok and grow your business. Find out more

HOX Limited

Documents

Total Documents43
Total Pages109

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off
6 March 2012Final Gazette dissolved via voluntary strike-off
22 November 2011First Gazette notice for voluntary strike-off
22 November 2011First Gazette notice for voluntary strike-off
9 November 2011Application to strike the company off the register
9 November 2011Application to strike the company off the register
2 December 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 10,000
2 December 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 10,000
4 October 2010Total exemption small company accounts made up to 31 December 2009
4 October 2010Total exemption small company accounts made up to 31 December 2009
21 January 2010Director's details changed for Kuljinder Singh on 1 December 2009
21 January 2010Director's details changed for Harkirn Khaila on 1 December 2009
21 January 2010Annual return made up to 22 October 2009 with a full list of shareholders
21 January 2010Director's details changed for Harkirn Khaila on 1 December 2009
21 January 2010Director's details changed for Kuljinder Singh on 1 December 2009
21 January 2010Annual return made up to 22 October 2009 with a full list of shareholders
21 January 2010Director's details changed for Harkirn Khaila on 1 December 2009
21 January 2010Director's details changed for Kuljinder Singh on 1 December 2009
2 July 2009Nc inc already adjusted 30/12/08
2 July 2009Nc inc already adjusted 30/12/08
1 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
1 July 2009Accounting reference date extended from 31/10/2008 to 31/12/2008
1 July 2009Accounting reference date extended from 31/10/2008 to 31/12/2008
1 July 2009Ad 30/12/08 gbp si 9999@1=9999 gbp ic 1/10000
1 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
1 July 2009Ad 30/12/08\gbp si 9999@1=9999\gbp ic 1/10000\
1 July 2009Total exemption small company accounts made up to 31 December 2008
1 July 2009Total exemption small company accounts made up to 31 December 2008
23 October 2008Return made up to 22/10/08; full list of members
23 October 2008Return made up to 22/10/08; full list of members
13 May 2008Director appointed kuljinder singh
13 May 2008Director appointed kuljinder singh
20 November 2007New secretary appointed
20 November 2007Director resigned
20 November 2007Registered office changed on 20/11/07 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
20 November 2007New director appointed
20 November 2007Director resigned
20 November 2007Secretary resigned;director resigned
20 November 2007Secretary resigned;director resigned
20 November 2007Registered office changed on 20/11/07 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
20 November 2007New director appointed
20 November 2007New secretary appointed
23 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing