Advanced company searchLink opens in new window

HOLYTOUCH GROUP LTD

Company number 10067135

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-16
  • GBP 20,000,000