- Company Overview for HOLYTOUCH GROUP LTD (10067135)
- Filing history for HOLYTOUCH GROUP LTD (10067135)
- People for HOLYTOUCH GROUP LTD (10067135)
- More for HOLYTOUCH GROUP LTD (10067135)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
30 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
14 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
08 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
10 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
20 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Sep 2017 | AP03 | Appointment of Mr Matthew Ross Hyer as a secretary on 5 September 2017 | |
03 Sep 2017 | AD01 | Registered office address changed from PO Box W9 2QJ Flat 1 133 Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ United Kingdom to Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ on 3 September 2017 | |
03 Sep 2017 | AD01 | Registered office address changed from Medicity, D6 Building, Hs2, Thane Road, Boots Site Beeston Nottingham Nottinghamshire NG90 6BH England to PO Box W9 2QJ Flat 1 133 Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ on 3 September 2017 | |
24 Jul 2017 | PSC04 | Change of details for Mr Mirabeau Dong Thry Dong as a person with significant control on 16 August 2016 | |
21 Jul 2017 | CH01 | Director's details changed for Mr Mirabeau Thry on 16 April 2016 | |
21 Jul 2017 | PSC04 | Change of details for Mr Mirabeau Thry as a person with significant control on 16 August 2016 | |
21 Jul 2017 | PSC07 | Cessation of Abdulmohsen Mohammed Alahmad as a person with significant control on 16 August 2016 | |
25 May 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
16 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-16
|