- Company Overview for HOLLIVALE LIMITED (07219669)
- Filing history for HOLLIVALE LIMITED (07219669)
- People for HOLLIVALE LIMITED (07219669)
- More for HOLLIVALE LIMITED (07219669)
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
|
|
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
|
|
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 |