- Company Overview for HOLWORTH LTD (09758254)
- Filing history for HOLWORTH LTD (09758254)
- People for HOLWORTH LTD (09758254)
- More for HOLWORTH LTD (09758254)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with updates | |
08 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2023 | DS01 | Application to strike the company off the register | |
19 Apr 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 19 April 2023 | |
19 Apr 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 19 April 2023 | |
19 Apr 2023 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 11 March 2023 | |
19 Apr 2023 | PSC07 | Cessation of Shane Cassidy as a person with significant control on 11 March 2023 | |
19 Apr 2023 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 11 March 2023 | |
19 Apr 2023 | TM01 | Termination of appointment of Shane Cassidy as a director on 11 March 2023 | |
19 Apr 2023 | AD01 | Registered office address changed from 5 Sycamore Lodge Sunbury on Thames TW16 7DR United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 19 April 2023 | |
09 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with updates | |
01 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
02 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from 209 Old Church Road Coventry CV6 7DZ United Kingdom to 5 Sycamore Lodge Sunbury on Thames TW16 7DR on 30 October 2020 | |
30 Oct 2020 | PSC01 | Notification of Shane Cassidy as a person with significant control on 12 October 2020 | |
30 Oct 2020 | AP01 | Appointment of Mr Shane Cassidy as a director on 12 October 2020 | |
30 Oct 2020 | PSC07 | Cessation of Alex Oancea as a person with significant control on 12 October 2020 | |
30 Oct 2020 | TM01 | Termination of appointment of Alex Oancea as a director on 12 October 2020 | |
16 Sep 2020 | TM01 | Termination of appointment of Anca Gavrila as a director on 28 August 2020 | |
16 Sep 2020 | PSC07 | Cessation of Anca Gavrila as a person with significant control on 28 August 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from 10 Holywell Way Staines-upon- Thames TW19 7SH United Kingdom to 209 Old Church Road Coventry CV6 7DZ on 16 September 2020 | |
16 Sep 2020 | AP01 | Appointment of Mr Alex Oancea as a director on 28 August 2020 | |
16 Sep 2020 | PSC01 | Notification of Alex Oancea as a person with significant control on 28 August 2020 |