- Company Overview for HOLMES & MARCHANT CENTRAL LIMITED (01378379)
- Filing history for HOLMES & MARCHANT CENTRAL LIMITED (01378379)
- People for HOLMES & MARCHANT CENTRAL LIMITED (01378379)
- Charges for HOLMES & MARCHANT CENTRAL LIMITED (01378379)
- More for HOLMES & MARCHANT CENTRAL LIMITED (01378379)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2019 | DS01 | Application to strike the company off the register | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
16 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
24 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
04 Aug 2016 | AP01 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 4 August 2016 | |
02 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Sep 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
19 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
12 Aug 2015 | AP01 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 | |
03 Jul 2015 | TM01 |
Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
|
|
03 Jul 2015 | AD01 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 | |
29 Apr 2015 | AP01 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Chadlington as a director on 7 April 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Sally-Ann Patricia Withey as a director on 30 December 2014 | |
19 Aug 2014 | TM02 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
07 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Jun 2014 | AP01 | Appointment of Lord Chadlington as a director |