- Company Overview for HOLLOCOMBE LIMITED (10004544)
- Filing history for HOLLOCOMBE LIMITED (10004544)
- People for HOLLOCOMBE LIMITED (10004544)
- More for HOLLOCOMBE LIMITED (10004544)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2019 | TM01 | Termination of appointment of Sian Mansell as a director on 4 April 2019 | |
04 Apr 2019 | AP01 | Appointment of Mr Paul Royce Thomas as a director on 4 April 2019 | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2018 | TM01 | Termination of appointment of Kiran Roy Singh-Kandola as a director on 7 December 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
02 Jul 2018 | AD01 | Registered office address changed from 112 Walter Road Swansea SA1 5QQ Wales to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 2 July 2018 | |
27 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
23 Oct 2017 | AP01 | Appointment of Miss Sian Mansell as a director on 23 October 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from 73 Francis Road Edgbaston Birmingham B16 8SP England to 112 Walter Road Swansea SA1 5QQ on 23 October 2017 | |
20 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
17 May 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom to 73 Francis Road Edgbaston Birmingham B16 8SP on 4 November 2016 | |
09 Aug 2016 | CH01 | Director's details changed for Mr Kiran Roy Singh-Kandola on 9 August 2016 | |
15 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-15
|