Advanced company searchLink opens in new window

HLXC REALISATIONS LIMITED

Company number 06587101

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)
10 May 2024 LIQ03 Liquidators' statement of receipts and payments to 8 March 2024
06 Jul 2023 CERTNM Company name changed holoxica LTD\certificate issued on 06/07/23
  • RES15 ‐ Change company name resolution on 2023-06-13
06 Jul 2023 CONNOT Change of name notice
13 Apr 2023 LIQ02 Statement of affairs
13 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-09
22 Mar 2023 AD01 Registered office address changed from 316a Beulah Hill London SE19 3HF United Kingdom to C/O Monahans (Br&I) Hermes House Fire Fly Avenue Swindon SN2 2GA on 22 March 2023
22 Mar 2023 600 Appointment of a voluntary liquidator
29 Sep 2022 AA Micro company accounts made up to 30 June 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
21 Feb 2022 AA Micro company accounts made up to 30 June 2021
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 30 June 2020
29 Oct 2020 CH01 Director's details changed for Mrs Wendy Lamin on 18 June 2020
29 Oct 2020 AD01 Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF United Kingdom to 316a Beulah Hill London SE19 3HF on 29 October 2020
19 Oct 2020 TM01 Termination of appointment of Javid Khan as a director on 15 September 2020
24 Jun 2020 AP01 Appointment of Mrs Wendy Lamin as a director on 18 June 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
29 Mar 2020 AA Micro company accounts made up to 30 June 2019
29 Jun 2019 AA Micro company accounts made up to 30 June 2018
17 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
16 Apr 2019 AD01 Registered office address changed from 16 Napier Gardens Guildford GU1 2PG to Regent House 316 Beulah Hill London SE19 3HF on 16 April 2019
13 Mar 2019 TM01 Termination of appointment of Graham Stanley Dodgson as a director on 29 December 2018
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
05 Apr 2018 AA Micro company accounts made up to 30 June 2017