Advanced company searchLink opens in new window

HOLLY GRAIL LIMITED

Company number 09406347

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)
21 Mar 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
13 Nov 2017 AA Micro company accounts made up to 31 January 2017
27 May 2017 DISS40 Compulsory strike-off action has been discontinued
24 May 2017 TM02 Termination of appointment of John England as a secretary on 1 January 2017
24 May 2017 CS01 Confirmation statement made on 22 January 2017 with updates
24 May 2017 AD01 Registered office address changed from Palms Business Centre 16 Empress Drive Blackpool FY2 9SE to The Old Bank House Wellgate Clitheroe BB7 2DP on 24 May 2017
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2016 AP03 Appointment of Mr John England as a secretary on 1 January 2016
22 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
22 Jan 2016 CH01 Director's details changed for Mr Mark Stephenson on 22 January 2016
22 Jul 2015 AP01 Appointment of Mr Mark Stephenson as a director on 22 July 2015
22 Jul 2015 TM01 Termination of appointment of John England as a director on 22 July 2015
01 May 2015 AD01 Registered office address changed from 4a Parker Lane Burnley BB11 2BY England to Palms Business Centre 16 Empress Drive Blackpool FY2 9SE on 1 May 2015
26 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-26
  • GBP 100