Advanced company searchLink opens in new window

HOLAW (445) LIMITED

Company number 03572196

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2013 AA Accounts made up to 30 September 2012
30 May 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
Statement of capital on 2013-05-30
  • GBP 10,000
08 Aug 2012 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012
08 Jun 2012 AA Accounts made up to 30 September 2011
31 May 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
03 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
03 Jun 2011 CH01 Director's details changed for Annette Rocca on 29 May 2011
03 Jun 2011 CH03 Secretary's details changed for Annette Rocca on 29 May 2011
01 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
01 Jun 2010 CH04 Secretary's details changed for Hartrott Nominees Limited on 29 May 2010
07 May 2010 AA
25 Jul 2009 AA
29 May 2009 363a Return made up to 29/05/09; full list of members
02 Mar 2009 288a Director appointed annette rocca
16 Feb 2009 288b Appointment terminated director patrick rocca
16 Feb 2009 288a Secretary appointed hartrott nominees LIMITED
29 May 2008 363a Return made up to 29/05/08; full list of members
28 Apr 2008 AA
08 Feb 2008 225 Accounting reference date shortened from 15/12/07 to 30/09/07
30 Nov 2007 AA
10 Sep 2007 225 Accounting reference date shortened from 30/09/07 to 15/12/06
18 Jun 2007 363s Return made up to 29/05/07; full list of members