Advanced company searchLink opens in new window

HOLINEX PROJECTS LIMITED

Company number 06284920

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)
07 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2010 DS01 Application to strike the company off the register
18 Aug 2009 AA Total exemption full accounts made up to 5 April 2009
11 Jul 2009 363a Return made up to 19/06/09; full list of members
10 Jul 2009 288c Director's Change of Particulars / rebecca holden / 10/07/2009 / HouseName/Number was: 36A, now: 28; Street was: earlsfield road, now: montserrat road; Area was: wandsworth, now: ; Post Code was: SW18 3DN, now: SW15 2LA; Country was: , now: united kingdom
15 Dec 2008 288a Secretary appointed no worries company services LIMITED
15 Dec 2008 287 Registered office changed on 15/12/2008 from 36A earlsfield road wandsworth london SW18 3DN
24 Sep 2008 AA Accounts made up to 5 April 2008
21 Jul 2008 363a Return made up to 19/06/08; full list of members
30 May 2008 288b Appointment Terminated Secretary london 1ST secretaries LTD
20 May 2008 288c Director's Change of Particulars / rebecca holden / 19/05/2008 / Nationality was: new zealander, now: british; HouseName/Number was: 81, now: 36A; Street was: rannoch road, now: earlsfield road; Area was: hammersmith, now: wandsworth; Post Code was: W6 9SX, now: SW18 3DN; Country was: united kingdom, now:
20 May 2008 287 Registered office changed on 20/05/2008 from 81 rannoch road hammersmith london W6 9SX united kingdom
20 Mar 2008 287 Registered office changed on 20/03/2008 from 70 north end road london W14 9EP
20 Mar 2008 288a Director appointed miss rebecca holden
20 Mar 2008 288b Appointment Terminated Director london 1ST accounting services LIMITED
25 Oct 2007 288b Director resigned
25 Oct 2007 287 Registered office changed on 25/10/07 from: 39B athenlay road nunhead london SE15 3EA
25 Oct 2007 288a New director appointed
08 Aug 2007 288a New director appointed
07 Aug 2007 225 Accounting reference date shortened from 30/06/08 to 05/04/08
07 Aug 2007 287 Registered office changed on 07/08/07 from: 70 north end road west kensington london W14 9EP
07 Aug 2007 288b Director resigned
19 Jun 2007 NEWINC Incorporation