- Company Overview for HOLLYWOODBOULEVARD LIMITED (07570134)
- Filing history for HOLLYWOODBOULEVARD LIMITED (07570134)
- People for HOLLYWOODBOULEVARD LIMITED (07570134)
- More for HOLLYWOODBOULEVARD LIMITED (07570134)
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) |
---|---|---|---|
21 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2012 | DS01 | Application to strike the company off the register | |
11 Oct 2011 | TM01 | Termination of appointment of Stephen James Fowell as a director on 9 August 2011 | |
28 Mar 2011 | AD01 | Registered office address changed from Hollywood's 42 the Boulevard Waston Super Mare, Avon Somerset BS23 3PX United Kingdom on 28 March 2011 | |
28 Mar 2011 | CH01 | Director's details changed for Robert Frederick George Channon on 28 March 2011 | |
24 Mar 2011 | AP01 | Appointment of Robert Frederick George Channon as a director | |
24 Mar 2011 | CH01 | Director's details changed for Tracy Ann Pallari on 24 March 2011 | |
24 Mar 2011 | AD01 | Registered office address changed from Hollywoods 44 the Boulevard Weston Super Mare Somerset BS24 8PA United Kingdom on 24 March 2011 | |
24 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 24 March 2011
|
|
18 Mar 2011 | NEWINC | Incorporation |