Advanced company searchLink opens in new window

HOLLIVALE LIMITED

Company number 07219669

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)
28 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2014 SOAS(A) Voluntary strike-off action has been suspended
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2014 DS01 Application to strike the company off the register
18 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 200
04 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Jan 2013 CH03 Secretary's details changed for Colm Michael Egan on 26 November 2012
10 Jan 2013 CH01 Director's details changed for Mr Martin Robert Nash on 27 November 2012
09 Jan 2013 AD01 Registered office address changed from 5th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 9 January 2013
19 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
13 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
17 May 2011 AD01 Registered office address changed from Morley House 26 Holborn Viaduct London EC1A 2AT on 17 May 2011
17 May 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
01 Feb 2011 TM02 Termination of appointment of Robert Flook as a secretary
01 Feb 2011 AP03 Appointment of Colm Michael Egan as a secretary
18 May 2010 SH01 Statement of capital following an allotment of shares on 6 May 2010
  • GBP 200
21 Apr 2010 AP03 Appointment of Robert James Flook as a secretary
21 Apr 2010 AP01 Appointment of Martin Robert Nash as a director
15 Apr 2010 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
15 Apr 2010 TM01 Termination of appointment of Dunstana Davies as a director
15 Apr 2010 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 15 April 2010
12 Apr 2010 NEWINC Incorporation