- Company Overview for HOLLEX MARINE LTD (03200898)
- Filing history for HOLLEX MARINE LTD (03200898)
- People for HOLLEX MARINE LTD (03200898)
- Charges for HOLLEX MARINE LTD (03200898)
- More for HOLLEX MARINE LTD (03200898)
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) |
---|---|---|---|
11 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2017 | DS01 | Application to strike the company off the register | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 7 January 2016 | |
30 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 7 January 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
13 Jan 2016 | CERTNM |
Company name changed exalto uk LIMITED\certificate issued on 13/01/16
|
|
12 Jan 2016 | AD01 | Registered office address changed from Unit 8C1 Sir Francis Ley Industrial Park Shaftesbury St Derby DE23 8XA to C/O Lightlink Ltd 15 Kingston Street Derby DE1 3EZ on 12 January 2016 | |
29 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
14 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
24 Aug 2015 | AP03 | Appointment of Mr Petrus Jacobus Wessels as a secretary on 21 August 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Jun 2015 | TM02 | Termination of appointment of Jacob Corneli Adriaanse as a secretary on 6 February 2015 | |
04 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
23 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
23 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
05 Jun 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
15 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
15 Mar 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
07 Jun 2011 | AD01 | Registered office address changed from Unit 8C Sir Francis Ley Industrial Estate Shaftsbury Street Derby DE23 8XA on 7 June 2011 | |
27 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
22 Jun 2010 | CH02 | Director's details changed for Exalto International Bv on 20 May 2010 |