- Company Overview for HOLY CROSS LIMITED (06414830)
- Filing history for HOLY CROSS LIMITED (06414830)
- People for HOLY CROSS LIMITED (06414830)
- More for HOLY CROSS LIMITED (06414830)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2012 | DS01 | Application to strike the company off the register | |
12 Dec 2011 | AR01 |
Annual return made up to 1 November 2011 with full list of shareholders
Statement of capital on 2011-12-12
|
|
11 Dec 2011 | CH01 | Director's details changed for Adefolarin Akinkunle on 1 July 2011 | |
27 Sep 2011 | CH01 | Director's details changed for Ade Akinkunle on 1 November 2009 | |
27 Sep 2011 | CH01 | Director's details changed for Ade Akinkunie on 1 October 2009 | |
26 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
05 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2011 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2010 | AA | Accounts for a dormant company made up to 29 November 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Ade Akinkunie on 29 November 2009 | |
21 Sep 2009 | AA | Accounts made up to 29 November 2008 | |
28 Aug 2009 | 225 | Accounting reference date shortened from 30/11/2008 to 29/11/2008 | |
09 Feb 2009 | 363a | Return made up to 01/11/08; full list of members | |
19 Dec 2007 | 288a | New director appointed | |
02 Nov 2007 | 288b | Director resigned | |
02 Nov 2007 | 288b | Secretary resigned | |
01 Nov 2007 | NEWINC | Incorporation |