- Company Overview for HOLMLODGE LIMITED (07218566)
- Filing history for HOLMLODGE LIMITED (07218566)
- People for HOLMLODGE LIMITED (07218566)
- Charges for HOLMLODGE LIMITED (07218566)
- Insolvency for HOLMLODGE LIMITED (07218566)
- More for HOLMLODGE LIMITED (07218566)
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) |
---|---|---|---|
25 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2020 | TM01 | Termination of appointment of Avnish Jagdish Patel as a director on 18 March 2020 | |
19 Mar 2020 | AP01 | Appointment of Mr Kirtash Kumar Patel as a director on 18 March 2020 | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
17 May 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
11 Apr 2019 | CH01 | Director's details changed for Mr Avnish Jagdish Patel on 1 January 2019 | |
29 Jan 2019 | AA01 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 | |
17 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 Jun 2018 | CS01 | 09/04/18 Statement of Capital gbp 200002 | |
14 Mar 2018 | MR01 | Registration of charge 072185660005, created on 9 March 2018 | |
14 Mar 2018 | MR01 | Registration of charge 072185660006, created on 9 March 2018 | |
31 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
12 Jan 2018 | MR01 | Registration of charge 072185660004, created on 12 January 2018 | |
19 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
18 Apr 2017 | CH01 | Director's details changed for Mr Aunish Jagdish Patel on 18 April 2017 | |
21 Mar 2017 | MR01 | Registration of charge 072185660003, created on 14 March 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Jan 2017 | CH01 | Director's details changed for Mr Avnish Jagdish Patel on 16 January 2017 | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Aug 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
08 Mar 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
08 Mar 2016 | 3.6 | Receiver's abstract of receipts and payments to 26 February 2016 | |
14 Jan 2016 | MR01 | Registration of charge 072185660002, created on 11 January 2016 |