- Company Overview for HOLLYWOOD HOLDING LTD. (09191986)
- Filing history for HOLLYWOOD HOLDING LTD. (09191986)
- People for HOLLYWOOD HOLDING LTD. (09191986)
- More for HOLLYWOOD HOLDING LTD. (09191986)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2016 | DS01 | Application to strike the company off the register | |
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
04 Dec 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 4 December 2014 | |
31 Oct 2014 | CERTNM |
Company name changed new york technology LTD\certificate issued on 31/10/14
|
|
31 Oct 2014 | CONNOT | Change of name notice | |
09 Sep 2014 | TM01 | Termination of appointment of Michael Porsche as a director on 8 September 2014 | |
01 Sep 2014 | AP01 | Appointment of Mr Rick Williams as a director on 1 September 2014 | |
29 Aug 2014 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
29 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-29
|