Advanced company searchLink opens in new window

HELLYHOLLY LTD.

Company number 10497286

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 204.2768
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
  • GBP 194.4444
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
  • GBP 166.6666
09 Oct 2017 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • GBP 149.9999
02 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 138.8888
02 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 122.2221