Advanced company searchLink opens in new window

HOLY CROSS LIMITED

Company number 06414830

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)
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
  • GBP 2
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