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

G W Hoffman Limited

Documents

Total Documents40
Total Pages233

Filing History

23 January 2024Final Gazette dissolved via voluntary strike-off
7 November 2023First Gazette notice for voluntary strike-off
31 October 2023Application to strike the company off the register
27 February 2023Total exemption full accounts made up to 31 October 2022
2 November 2022Confirmation statement made on 17 October 2022 with no updates
11 March 2022Total exemption full accounts made up to 31 October 2021
8 February 2022Satisfaction of charge 098379960001 in full
20 October 2021Confirmation statement made on 17 October 2021 with no updates
9 June 2021Satisfaction of charge 098379960002 in full
12 February 2021Total exemption full accounts made up to 31 October 2020
21 October 2020Confirmation statement made on 17 October 2020 with no updates
17 February 2020Total exemption full accounts made up to 31 October 2019
1 November 2019Confirmation statement made on 17 October 2019 with no updates
13 February 2019Total exemption full accounts made up to 31 October 2018
22 October 2018Confirmation statement made on 17 October 2018 with no updates
6 May 2018Total exemption full accounts made up to 31 October 2017
26 October 2017Confirmation statement made on 17 October 2017 with no updates
26 October 2017Confirmation statement made on 17 October 2017 with no updates
20 June 2017Unaudited abridged accounts made up to 31 October 2016
20 June 2017Unaudited abridged accounts made up to 31 October 2016
21 November 2016Registration of charge 098379960002, created on 17 November 2016
21 November 2016Registration of charge 098379960001, created on 17 November 2016
21 November 2016Registration of charge 098379960001, created on 17 November 2016
21 November 2016Registration of charge 098379960002, created on 17 November 2016
17 October 2016Confirmation statement made on 17 October 2016 with updates
17 October 2016Confirmation statement made on 17 October 2016 with updates
16 October 2016Statement of capital following an allotment of shares on 22 October 2015
  • GBP 100
16 October 2016Statement of capital following an allotment of shares on 22 October 2015
  • GBP 100
17 March 2016Registered office address changed from 302-308 Preston Road Harrow HA3 0QP United Kingdom to 3 Kenmare Mansions Gondar Gardens London NW6 1ET on 17 March 2016
17 March 2016Registered office address changed from 302-308 Preston Road Harrow HA3 0QP United Kingdom to 3 Kenmare Mansions Gondar Gardens London NW6 1ET on 17 March 2016
1 February 2016Appointment of Dr Gail Ann Phillips as a director on 22 October 2015
1 February 2016Appointment of Dr Gail Ann Phillips as a director on 22 October 2015
10 November 2015Director's details changed for Judith Frances Hoffman on 22 October 2015
10 November 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 99
10 November 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 99
10 November 2015Director's details changed for Judith Frances Hoffman on 22 October 2015
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
22 October 2015Director's details changed for Judith Frances Hoffman on 22 October 2015
22 October 2015Director's details changed for Judith Frances Hoffman on 22 October 2015
Sign up now to grow your client base. Plans & Pricing