- Company Overview for HELLYHOLLY LTD. (10497286)
- Filing history for HELLYHOLLY LTD. (10497286)
- People for HELLYHOLLY LTD. (10497286)
- More for HELLYHOLLY LTD. (10497286)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2020 | DS01 | Application to strike the company off the register | |
07 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2020 | |
28 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
05 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 15 October 2019
|
|
01 Oct 2019 | PSC01 | Notification of Michael Peter Mckelvaney as a person with significant control on 1 October 2019 | |
01 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2019
|
|
21 Aug 2019 | AD01 | Registered office address changed from 68 Old Market Street Bristol BS2 0EJ England to 81-83 Stokes Croft Bristol BS1 3rd on 21 August 2019 | |
30 Apr 2019 | SH08 | Change of share class name or designation | |
30 Apr 2019 | SH10 | Particulars of variation of rights attached to shares | |
10 Apr 2019 | TM01 | Termination of appointment of Joseph Leech as a director on 3 April 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
05 Oct 2018 | PSC07 | Cessation of David Pope as a person with significant control on 2 October 2018 | |
03 Oct 2018 | PSC04 | Change of details for Lisa Matthews as a person with significant control on 2 October 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from 9 Trelawney Road Bristol BS6 6DX United Kingdom to 68 Old Market Street Bristol BS2 0EJ on 2 October 2018 | |
23 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
09 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 9 October 2017
|
|
09 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 9 October 2017
|
|
02 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 2 October 2017
|
|
02 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 2 October 2017
|