- Company Overview for HLXC REALISATIONS LIMITED (06587101)
- Filing history for HLXC REALISATIONS LIMITED (06587101)
- People for HLXC REALISATIONS LIMITED (06587101)
- Insolvency for HLXC REALISATIONS LIMITED (06587101)
- More for HLXC REALISATIONS LIMITED (06587101)
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
|
|
06 Jul 2023 | CONNOT | Change of name notice | |
13 Apr 2023 | LIQ02 | Statement of affairs | |
13 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
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 |