Advanced company searchLink opens in new window

HOLDPROP FINANCIAL INVESTMENT LIMITED

Company number 08541203

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 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2022 DS01 Application to strike the company off the register
04 Jan 2022 AA Total exemption full accounts made up to 5 April 2021
07 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 5 April 2020
11 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
27 Mar 2020 PSC08 Notification of a person with significant control statement
27 Mar 2020 PSC07 Cessation of Holdprop Limited as a person with significant control on 27 March 2020
30 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
31 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
10 Jan 2019 AA Total exemption full accounts made up to 5 April 2018
31 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
09 Jan 2018 AA Total exemption full accounts made up to 5 April 2017
06 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
10 Feb 2017 CH03 Secretary's details changed for Mr James Deane on 10 February 2017
12 Jan 2017 AA Total exemption full accounts made up to 5 April 2016
28 Oct 2016 AD01 Registered office address changed from 35 Hay's Mews London W1J 5PY to 12a Upper Berkeley Street London W1H 7QE on 28 October 2016
28 Jun 2016 CH01 Director's details changed for Mr James Andrew Deane on 24 June 2016
27 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
13 Jan 2016 AA Total exemption full accounts made up to 5 April 2015
17 Dec 2015 TM01 Termination of appointment of Jonathan Scott Harvey as a director on 17 December 2015
17 Dec 2015 AP01 Appointment of Mr James Andrew Deane as a director on 17 December 2015
09 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
15 Jan 2015 AA Total exemption small company accounts made up to 5 April 2014