About

Registered Number: 09787994
Date of Incorporation: 22/09/2015 (9 years and 6 months ago)
Company Status: Active
Registered Address: Tower Bridge House, St Katharine's Way, London, E1W 1DD,

 

Hi Bob Ltd was registered on 22 September 2015, it has a status of "Active". There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Adam Ralph 16 November 2015 - 1
TOBIN, Scott Russel 04 January 2017 - 1
ZEHAVI, Ronni 22 October 2015 - 1
BARATH, Haleli Miryam 22 September 2015 22 October 2015 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
SH01 - Return of Allotment of shares 14 September 2020
SH01 - Return of Allotment of shares 26 August 2020
SH01 - Return of Allotment of shares 26 August 2020
SH01 - Return of Allotment of shares 26 August 2020
SH01 - Return of Allotment of shares 26 August 2020
SH01 - Return of Allotment of shares 26 August 2020
SH01 - Return of Allotment of shares 26 August 2020
SH01 - Return of Allotment of shares 26 August 2020
SH01 - Return of Allotment of shares 26 August 2020
SH01 - Return of Allotment of shares 26 August 2020
SH01 - Return of Allotment of shares 26 August 2020
SH01 - Return of Allotment of shares 26 August 2020
SH01 - Return of Allotment of shares 26 August 2020
MR01 - N/A 02 July 2020
MR01 - N/A 02 July 2020
PSC08 - N/A 22 January 2020
PSC07 - N/A 21 January 2020
CS01 - N/A 09 January 2020
SH01 - Return of Allotment of shares 04 January 2020
SH01 - Return of Allotment of shares 04 January 2020
SH01 - Return of Allotment of shares 04 January 2020
SH01 - Return of Allotment of shares 04 January 2020
SH01 - Return of Allotment of shares 04 January 2020
SH01 - Return of Allotment of shares 04 January 2020
RESOLUTIONS - N/A 20 December 2019
SH01 - Return of Allotment of shares 20 December 2019
DISS40 - Notice of striking-off action discontinued 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AA - Annual Accounts 03 October 2019
RESOLUTIONS - N/A 05 July 2019
MR04 - N/A 07 June 2019
AP01 - Appointment of director 22 May 2019
CH01 - Change of particulars for director 06 March 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 19 July 2018
AD01 - Change of registered office address 08 May 2018
TM01 - Termination of appointment of director 27 February 2018
CS01 - N/A 12 October 2017
SH01 - Return of Allotment of shares 11 October 2017
SH01 - Return of Allotment of shares 09 October 2017
AA - Annual Accounts 20 June 2017
AP01 - Appointment of director 10 February 2017
CS01 - N/A 11 November 2016
SH01 - Return of Allotment of shares 11 November 2016
AP01 - Appointment of director 10 November 2016
CH01 - Change of particulars for director 26 October 2016
AD01 - Change of registered office address 06 October 2016
MR01 - N/A 08 September 2016
RESOLUTIONS - N/A 29 January 2016
SH01 - Return of Allotment of shares 29 January 2016
RESOLUTIONS - N/A 09 December 2015
SH01 - Return of Allotment of shares 09 December 2015
AP01 - Appointment of director 09 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 November 2015
AA01 - Change of accounting reference date 11 November 2015
AP01 - Appointment of director 06 November 2015
TM01 - Termination of appointment of director 06 November 2015
NEWINC - New incorporation documents 22 September 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2020 Outstanding

N/A

A registered charge 25 June 2020 Outstanding

N/A

A registered charge 31 August 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.