Having been setup in 2013, The House of Ho Ltd has its registered office in London. The companies director is listed as Chinn, Robert at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHINN, Robert | 31 May 2013 | 22 April 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 March 2018 | |
LIQ14 - N/A | 21 December 2017 | |
LIQ03 - N/A | 15 November 2017 | |
4.68 - Liquidator's statement of receipts and payments | 16 November 2016 | |
AD01 - Change of registered office address | 21 October 2015 | |
RESOLUTIONS - N/A | 16 October 2015 | |
4.20 - N/A | 16 October 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 October 2015 | |
AR01 - Annual Return | 07 July 2015 | |
TM01 - Termination of appointment of director | 18 May 2015 | |
AA - Annual Accounts | 15 May 2015 | |
AA01 - Change of accounting reference date | 17 February 2015 | |
AR01 - Annual Return | 18 September 2014 | |
SH08 - Notice of name or other designation of class of shares | 18 August 2014 | |
SH01 - Return of Allotment of shares | 18 August 2014 | |
SH01 - Return of Allotment of shares | 18 August 2014 | |
SH01 - Return of Allotment of shares | 18 August 2014 | |
SH01 - Return of Allotment of shares | 18 August 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 August 2014 | |
AD01 - Change of registered office address | 14 February 2014 | |
RESOLUTIONS - N/A | 22 October 2013 | |
CH01 - Change of particulars for director | 10 October 2013 | |
AP01 - Appointment of director | 25 July 2013 | |
NEWINC - New incorporation documents | 31 May 2013 |