Advanced company searchLink opens in new window

GEORGE HOLLAND LTD

Company number 09508704

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100