- 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) |
---|---|---|---|
07 Aug 2015 | TM01 | Termination of appointment of Susan Jennifer Craig-Greene as a director on 6 August 2015 | |
07 Aug 2015 | AD01 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 8 Old Jewry London EC2R 8DN on 7 August 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
20 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2013 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
27 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 19 December 2012
|
|
27 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 19 December 2012
|
|
09 Apr 2013 | SH08 | Change of share class name or designation | |
08 Feb 2013 | AD01 | Registered office address changed from 12 Wakefield Avenue Billericay CM12 9DN England on 8 February 2013 | |
07 Feb 2013 | AP01 | Appointment of Mrs Susan Jennifer Craig-Greene as a director | |
07 Feb 2013 | CERTNM |
Company name changed mcg capital advisory LIMITED\certificate issued on 07/02/13
|
|
19 Dec 2012 | NEWINC | Incorporation |