HONCHO MARKETS LTD

09190148
82 ST JOHN STREET LONDON EC1M 4JN

Documents

Documents
Date Category Description Pages
02 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 29 Buy now
10 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Oct 2022 insolvency Liquidation Voluntary Statement Of Affairs 15 Buy now
14 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2022 officers Termination of appointment of director (Matthew John Briggs) 1 Buy now
07 Feb 2022 accounts Annual Accounts 10 Buy now
01 Dec 2021 capital Return of Allotment of shares 7 Buy now
24 Oct 2021 capital Return of Allotment of shares 7 Buy now
06 Oct 2021 resolution Resolution 1 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With Updates 25 Buy now
30 Dec 2020 capital Return of Allotment of shares 7 Buy now
07 Dec 2020 accounts Annual Accounts 10 Buy now
28 Oct 2020 officers Appointment of director (Mr Simon Charles Yun-Farmbrough) 2 Buy now
15 Oct 2020 capital Return of Allotment of shares 28 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With Updates 50 Buy now
27 May 2020 accounts Annual Accounts 11 Buy now
30 Apr 2020 officers Termination of appointment of director (Anne Menze Kuipers) 1 Buy now
29 Apr 2020 capital Return of Allotment of shares 16 Buy now
22 Apr 2020 resolution Resolution 1 Buy now
22 Apr 2020 incorporation Memorandum Articles 39 Buy now
11 Oct 2019 officers Termination of appointment of director (Andrew John Scaife) 1 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With Updates 55 Buy now
10 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jul 2019 officers Change of particulars for director (Mr Gavin Mark Sewell) 2 Buy now
24 Jun 2019 capital Return of Allotment of shares 16 Buy now
19 Jun 2019 resolution Resolution 38 Buy now
03 Apr 2019 capital Return of Allotment of shares 4 Buy now
26 Feb 2019 capital Return of Allotment of shares 4 Buy now
18 Feb 2019 resolution Resolution 2 Buy now
31 Dec 2018 accounts Annual Accounts 13 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
08 Sep 2018 mortgage Registration of a charge 41 Buy now
22 Jun 2018 accounts Annual Accounts 11 Buy now
27 Mar 2018 capital Return of Allotment of shares 4 Buy now
27 Mar 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
23 Mar 2018 resolution Resolution 37 Buy now
07 Dec 2017 officers Termination of appointment of director (Stephen Graham Purvis) 1 Buy now
04 Oct 2017 officers Termination of appointment of director (Christopher Mark Sayers) 1 Buy now
26 Sep 2017 officers Termination of appointment of director (Steven Charles Robertson) 1 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2017 accounts Annual Accounts 10 Buy now
31 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2016 capital Return of Allotment of shares 4 Buy now
23 Nov 2016 capital Return of Allotment of shares 4 Buy now
23 Nov 2016 resolution Resolution 3 Buy now
16 Nov 2016 resolution Resolution 44 Buy now
14 Nov 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Nov 2016 capital Notice of name or other designation of class of shares 2 Buy now
04 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
02 Nov 2016 officers Appointment of director (Mr Anne Menze Kuipers) 2 Buy now
02 Nov 2016 officers Appointment of director (Mr Christopher Mark Sayers) 2 Buy now
02 Nov 2016 officers Appointment of director (Mr Andrew John Scaife) 2 Buy now
02 Nov 2016 officers Appointment of director (Mr Matthew John Briggs) 2 Buy now
02 Nov 2016 officers Appointment of director (Mr Frank Speight) 2 Buy now
26 Sep 2016 officers Appointment of director (Mr Gavin Mark Sewell) 2 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
06 Jun 2016 accounts Annual Accounts 20 Buy now
13 Apr 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Jan 2016 mortgage Registration of a charge 32 Buy now
09 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jan 2016 annual-return Annual Return 8 Buy now
07 Jan 2016 officers Termination of appointment of secretary (Nicole Rezaei) 1 Buy now
22 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
04 Nov 2015 capital Return of Allotment of shares 6 Buy now
02 Mar 2015 officers Appointment of director (Mr Stephen Graham Purvis) 3 Buy now
20 Jan 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 Jan 2015 capital Return of Allotment of shares 6 Buy now
20 Jan 2015 resolution Resolution 47 Buy now
28 Aug 2014 incorporation Incorporation Company 16 Buy now