- Company Overview for HOLOTRONICS LIMITED (08682167)
- Filing history for HOLOTRONICS LIMITED (08682167)
- People for HOLOTRONICS LIMITED (08682167)
- More for HOLOTRONICS LIMITED (08682167)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
17 Dec 2019 | PSC02 | Notification of Bowater Group Limited as a person with significant control on 10 September 2019 | |
17 Dec 2019 | PSC07 | Cessation of Bowater Manufacturing Ltd as a person with significant control on 10 September 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
14 Mar 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
20 Dec 2018 | AD01 | Registered office address changed from 1st Floor, Regency House Kings Place Buckhurst Hill Essex IG9 5EB to 142 Station Road Chingford London E4 6AN on 20 December 2018 | |
06 Nov 2018 | AP01 | Appointment of Mr James Bruce Vansittart Bowater as a director on 10 September 2017 | |
06 Nov 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
06 Nov 2018 | TM01 | Termination of appointment of Nicolas Charles Vansittart Bowater as a director on 10 September 2017 | |
25 Oct 2018 | PSC07 | Cessation of Bowater Industries Ltd as a person with significant control on 10 September 2017 | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
10 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2018 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
07 Feb 2018 | PSC02 | Notification of Bowater Manufacturing Ltd as a person with significant control on 1 August 2017 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
22 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
28 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
28 May 2015 | AD01 | Registered office address changed from 2 Charterhouse Mews London EC1M 6BB to 1st Floor, Regency House Kings Place Buckhurst Hill Essex IG9 5EB on 28 May 2015 | |
17 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
|