- Company Overview for HOLAW (619) LIMITED (03893923)
- Filing history for HOLAW (619) LIMITED (03893923)
- People for HOLAW (619) LIMITED (03893923)
- Charges for HOLAW (619) LIMITED (03893923)
- Insolvency for HOLAW (619) LIMITED (03893923)
- More for HOLAW (619) LIMITED (03893923)
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) |
---|---|---|---|
12 Nov 2013 | TM01 | Termination of appointment of Robert Henderson as a director | |
04 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Jan 2013 | AA01 | Previous accounting period extended from 14 December 2012 to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
03 Jan 2013 | AA | Accounts for a dormant company made up to 14 December 2011 | |
20 Dec 2012 | AA01 | Current accounting period shortened from 31 March 2012 to 14 December 2011 | |
19 Dec 2012 | OC | S1096 court order to rectify | |
13 Dec 2012 | TM01 | Termination of appointment of Melanie Lane as a director | |
07 Aug 2012 | ANNOTATION |
Rectified The AA01 was removed from the public register on 19/12/2012 pursuant to order of court
|
|
18 Apr 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
18 Apr 2012 | AD02 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
27 Mar 2012 | AP01 | Appointment of Ms Melanie Lane as a director | |
27 Mar 2012 | AP01 | Appointment of Mr Robert Joseph Henderson as a director | |
26 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
15 Mar 2012 | AP01 | Appointment of Michael Colgan as a director | |
15 Mar 2012 | AP01 | Appointment of Mr Paul Ronald Van Hoorn as a director | |
03 Feb 2012 | AP04 | Appointment of Shell Corporate Secretary Limited as a secretary | |
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Dec 2011 | AA03 | Resignation of an auditor | |
21 Dec 2011 | AD01 | Registered office address changed from , 55 Baker Street, London, W1U 7EU on 21 December 2011 | |
21 Dec 2011 | TM02 | Termination of appointment of Sarah Englander as a secretary | |
21 Dec 2011 | TM02 | Termination of appointment of Baila Englander as a secretary | |
21 Dec 2011 | TM01 | Termination of appointment of Berish Englander as a director | |
21 Dec 2011 | TM01 | Termination of appointment of Eliasz Englander as a director | |
24 Aug 2011 | AP03 | Appointment of Baila Rochel Englander as a secretary |