- Company Overview for HOLMES REAL ESTATE LTD (04096225)
- Filing history for HOLMES REAL ESTATE LTD (04096225)
- People for HOLMES REAL ESTATE LTD (04096225)
- More for HOLMES REAL ESTATE LTD (04096225)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2020 | DS01 | Application to strike the company off the register | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
14 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
09 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
03 Nov 2017 | CH01 | Director's details changed for Mr Alfred Fredy Hedinger on 2 November 2017 | |
12 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
30 Oct 2014 | AP04 | Appointment of Camamile Limited as a secretary on 25 October 2014 | |
30 Oct 2014 | TM02 | Termination of appointment of Richard Leonard James Vigar as a secretary on 25 October 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Feb 2014 | AD01 | Registered office address changed from First Floor 13 Needham Road London W11 2RP on 3 February 2014 | |
19 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
19 Nov 2013 | CH03 | Secretary's details changed for Mr Richard Leonard James Vigar on 24 October 2013 | |
05 Jul 2013 | CERTNM |
Company name changed holmes lyndon investments (uk) LIMITED\certificate issued on 05/07/13
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders |