About

Registered Number: 09787994
Date of Incorporation: 22/09/2015 (8 years and 9 months ago)
Company Status: Active
Registered Address: Tower Bridge House, St Katharine's Way, London, E1W 1DD,

 

Hi Bob Ltd was established in 2015, it's status is listed as "Active". The companies directors are listed as Fisher, Adam Ralph, Tobin, Scott Russel, Zehavi, Ronni, Barath, Haleli Miryam in the Companies House registry.

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.