Advanced company searchLink opens in new window

HOLLISTAR LTD

Company number 06997168

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2016 DS01 Application to strike the company off the register
28 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
28 Sep 2015 AD02 Register inspection address has been changed from C/O Ca Solutions Ltd 9-15 st. James Road Surbiton Surrey KT6 4QH United Kingdom to C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
26 Jun 2014 TM02 Termination of appointment of Ca Solutions Ltd as a secretary
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
06 May 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
17 Nov 2011 AD01 Registered office address changed from Flat 4 35 Netherhall Gardens London NW3 5RL United Kingdom on 17 November 2011
17 Nov 2011 CH01 Director's details changed for Mr Toby Hollis on 16 November 2011
08 Nov 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
14 Apr 2011 AD01 Registered office address changed from 4 Jackson Road East Barnet Barnet Hertfordshire EN4 8UT United Kingdom on 14 April 2011
14 Apr 2011 CH01 Director's details changed for Mr Toby Hollis on 14 April 2011
01 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
01 Sep 2010 AD03 Register(s) moved to registered inspection location
31 Aug 2010 AD02 Register inspection address has been changed
14 Apr 2010 AA01 Current accounting period shortened from 31 August 2010 to 31 July 2010
09 Apr 2010 AD01 Registered office address changed from 2Nd Floor St James House 9-15 St. James Road Surbiton Surrey KT6 4QH on 9 April 2010