Advanced company searchLink opens in new window

HOLLYHEAD LIMITED

Company number 08411381

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
28 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
18 Aug 2017 AD01 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Memo House Kendal Avenue Acton London W3 0XA on 18 August 2017
11 Apr 2017 CS01 Confirmation statement made on 20 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
08 Sep 2016 AA Total exemption small company accounts made up to 28 February 2015
20 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
20 Apr 2016 CH01 Director's details changed for Mr Bikaramjit Singh Dosanjh on 20 February 2016
20 Apr 2016 CH01 Director's details changed for Mr Prateek Banthia on 20 February 2016
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2015 AA Total exemption small company accounts made up to 28 February 2014
16 May 2015 DISS40 Compulsory strike-off action has been discontinued
15 May 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
15 May 2015 TM01 Termination of appointment of Nirmal Kumar Banthia as a director on 14 May 2014
15 May 2015 AP01 Appointment of Mr Prateek Banthia as a director on 14 May 2014
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
16 May 2014 CH01 Director's details changed for Mr Bikaramjit Singh Dosanjh on 16 May 2014
16 May 2014 AP01 Appointment of Mr Bikaramjit Singh Dosanjh as a director
09 May 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
09 May 2014 AD01 Registered office address changed from 1St Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom on 9 May 2014
07 Apr 2014 TM01 Termination of appointment of Hardeep Singh as a director