- Company Overview for HOLTARA (UK) LIMITED (08336055)
- Filing history for HOLTARA (UK) LIMITED (08336055)
- People for HOLTARA (UK) LIMITED (08336055)
- More for HOLTARA (UK) LIMITED (08336055)
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) |
---|---|---|---|
10 Oct 2019 | PSC05 | Change of details for Mj Hudson Holdco Limited as a person with significant control on 23 December 2016 | |
10 Oct 2019 | PSC05 | Change of details for Mj Hudson Holdco Limited as a person with significant control on 23 December 2016 | |
09 Oct 2019 | PSC05 | Change of details for a person with significant control | |
27 Sep 2019 | AP01 | Appointment of Mr William Roxburgh as a director on 27 September 2019 | |
25 Jun 2019 | PSC02 | Notification of Mj Hudson Holdco Limited as a person with significant control on 23 December 2016 | |
25 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 25 June 2019 | |
12 Feb 2019 | CS01 |
Confirmation statement made on 12 February 2019 with no updates
|
|
29 Oct 2018 | AA | Full accounts made up to 30 June 2018 | |
06 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
14 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
16 Mar 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 | |
21 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Aug 2015 | AP01 | Appointment of Matthew Donald Jeremy Hudson as a director on 6 August 2015 | |
10 Aug 2015 | AP01 | Appointment of Chief Financial Officer Peter Connell as a director on 6 August 2015 | |
10 Aug 2015 | CERTNM |
Company name changed mcg ventures LIMITED\certificate issued on 10/08/15
|
|
07 Aug 2015 | AD01 | Registered office address changed from 8 Old Jewry London EC2R 8DN United Kingdom to 8 Old Jewry London EC2R 8DN on 7 August 2015 |