- Company Overview for HOLEXA LIMITED (07508322)
- Filing history for HOLEXA LIMITED (07508322)
- People for HOLEXA LIMITED (07508322)
- More for HOLEXA LIMITED (07508322)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jun 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 October 2016 | |
09 Jun 2017 | TM01 | Termination of appointment of Jacqueline Louise Bedlow as a director on 31 May 2017 | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2016 | AA | Full accounts made up to 30 September 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
30 Mar 2015 | AA | Full accounts made up to 30 September 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
23 Sep 2014 | AP01 | Appointment of Ms Jacqueline Louise Bedlow as a director on 22 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Jamie Paul Shuker as a director on 22 September 2014 | |
30 May 2014 | AA | Full accounts made up to 30 September 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
29 Nov 2013 | TM01 | Termination of appointment of Simon Hemingway as a director | |
18 Jul 2013 | TM01 | Termination of appointment of Daniel Morley as a director | |
13 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 May 2012 | CERTNM |
Company name changed holidays on the cheap LIMITED\certificate issued on 09/05/12
|
|
09 May 2012 | CONNOT | Change of name notice | |
30 Jan 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
19 Dec 2011 | AD01 | Registered office address changed from East House 109 South Worple Way London SW14 8TN England on 19 December 2011 | |
13 Dec 2011 | AA01 | Previous accounting period shortened from 31 January 2012 to 30 September 2011 | |
13 May 2011 | SH01 |
Statement of capital following an allotment of shares on 12 May 2011
|
|
17 Feb 2011 | AP01 | Appointment of Mr Daniel James Morley as a director | |
17 Feb 2011 | TM01 | Termination of appointment of Lynn Hughes as a director |