- Company Overview for HOL GROUP (UK) LTD (10506625)
- Filing history for HOL GROUP (UK) LTD (10506625)
- People for HOL GROUP (UK) LTD (10506625)
- More for HOL GROUP (UK) LTD (10506625)
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) |
---|---|---|---|
31 Dec 2019 | SH10 | Particulars of variation of rights attached to shares | |
30 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
26 Nov 2019 | CH01 | Director's details changed for Mr Naci Inanc on 26 November 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from 32-33 Wimbledon Avenue Brandon IP27 0NZ England to 103 King's Cross Road London WC1X 9LP on 26 November 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2018 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
23 Feb 2018 | PSC04 | Change of details for Mr Naci Inanc as a person with significant control on 5 December 2017 | |
23 Feb 2018 | CH01 | Director's details changed for Mr Naci Inanc on 5 December 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
05 Dec 2016 | AP01 | Appointment of Mr Naci Inanc as a director on 1 December 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Naci Inanc as a director on 1 December 2016 | |
01 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-01
|