- Company Overview for HOLLISTAR LTD (06997168)
- Filing history for HOLLISTAR LTD (06997168)
- People for HOLLISTAR LTD (06997168)
- More for HOLLISTAR LTD (06997168)
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
|
|
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
|
|
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
|
|
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 |