- Company Overview for HOLDMORE LIMITED (09961334)
- Filing history for HOLDMORE LIMITED (09961334)
- People for HOLDMORE LIMITED (09961334)
- More for HOLDMORE LIMITED (09961334)
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 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2018 | PSC01 | Notification of Yasir Khan as a person with significant control on 1 March 2017 | |
14 Mar 2018 | PSC07 | Cessation of Salina Akhtar as a person with significant control on 1 March 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
17 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
03 Mar 2017 | AP01 | Appointment of Mr Yasir Khan as a director on 1 March 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of Salina Akhtar as a director on 1 March 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
17 Jun 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom to 8 High Street Smethwick West Midlands B66 1DX on 17 June 2016 | |
20 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-20
|