Advanced company searchLink opens in new window

11 HOLLAND ROAD FREEHOLD LTD

Company number 06602393

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)
31 Aug 2017 CS01 Confirmation statement made on 27 May 2017 with no updates
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 3
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
23 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
01 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3
30 Nov 2015 CH01 Director's details changed for Mr Twysden Charles Mylrea Moore on 1 May 2015
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2015 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SR to Broughton House 6-8 Sackville Street London W1S 2DG on 8 June 2015
24 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
02 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
04 Mar 2014 AA Accounts for a dormant company made up to 31 May 2013
19 Feb 2014 AD01 Registered office address changed from C/O Twysden Moore 40a Dover Street London London W1S 4NW United Kingdom on 19 February 2014
31 Jan 2014 CERTNM Company name changed 06602393 LTD\certificate issued on 31/01/14
  • CONNOT ‐
16 Jan 2014 AA Total exemption small company accounts made up to 31 May 2012
16 Jan 2014 AA Total exemption small company accounts made up to 31 May 2011
16 Jan 2014 AR01 Annual return made up to 27 May 2013 with full list of shareholders
16 Jan 2014 AR01 Annual return made up to 27 May 2012 with full list of shareholders
16 Jan 2014 RT01 Administrative restoration application
16 Jan 2014 CERTNM Company name changed ardent homes (uk)\certificate issued on 16/01/14
11 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off