- Company Overview for GEORGE HOLLAND LTD (09508704)
- Filing history for GEORGE HOLLAND LTD (09508704)
- People for GEORGE HOLLAND LTD (09508704)
- More for GEORGE HOLLAND LTD (09508704)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2019 | DS01 | Application to strike the company off the register | |
10 Aug 2018 | AAMD | Amended micro company accounts made up to 31 March 2016 | |
03 Aug 2018 | AA | Micro company accounts made up to 31 March 2017 | |
02 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
03 May 2017 | CH03 | Secretary's details changed for Mr Jhelum Neeraj Rattu on 2 May 2017 | |
02 May 2017 | CH01 | Director's details changed for Mrs Jhelum Neeraj Rattu on 28 April 2017 | |
02 May 2017 | CH01 | Director's details changed for Mr Jhelum Neeraj Rattu on 28 April 2017 | |
22 Dec 2016 | TM01 | Termination of appointment of George Demwell as a director on 22 December 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-09-09
|
|
09 Sep 2016 | CH01 | Director's details changed for Mr George Demwell on 9 September 2016 | |
09 Sep 2016 | CH01 | Director's details changed for Mr Jhelum Neeraj Rattu on 9 September 2016 | |
09 Sep 2016 | CH03 | Secretary's details changed for Mr Jhelum Neeraj Rattu on 9 September 2016 | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2015 | AD01 | Registered office address changed from C/O Blace Professional Services 54 Clarendon Road Watford WD17 1DU to Unit K Cobbold Road Cobbold Estate London NW10 9st on 17 June 2015 | |
16 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
|
|
16 May 2015 | TM01 | Termination of appointment of Spencer Mark Khifer as a director on 14 April 2015 | |
25 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-25
|