Advanced company searchLink opens in new window

HOLUSION FRANCHISE LTD

Company number 10543631

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2020 DS01 Application to strike the company off the register
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2019 AD01 Registered office address changed from Lytton Hall Knebworth Park Old Knebworth Knebworth SG3 6PY England to Black Hangar Studios Lasham Airfield Alton Hampshire GU34 5SG on 3 November 2019
18 Aug 2019 TM02 Termination of appointment of Robert Morrish as a secretary on 18 August 2019
18 Aug 2019 TM01 Termination of appointment of Robert Nicholas Lutwyche Morrish as a director on 18 August 2019
20 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
18 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
10 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-07
22 Mar 2018 AP03 Appointment of Mr Robert Morrish as a secretary on 20 March 2018
22 Mar 2018 TM01 Termination of appointment of Thomas Bradley Clayton as a director on 22 March 2018
22 Mar 2018 AP01 Appointment of Mr Robert Nicholas Lutwyche Morrish as a director on 20 March 2018
22 Mar 2018 AP01 Appointment of Mr Jake Seal as a director on 20 March 2018
22 Mar 2018 AP01 Appointment of Mr Alec David Worrall as a director on 20 March 2018
14 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
14 Jan 2018 AD01 Registered office address changed from Black Hangar Studios Lasham Airfield Lasham Alton Hampshire GU34 5SG England to Lytton Hall Knebworth Park Old Knebworth Knebworth SG3 6PY on 14 January 2018
14 Jan 2018 TM01 Termination of appointment of Andrew Martin James Eborn as a director on 28 November 2017
28 Jan 2017 AP01 Appointment of Mr Thomas Bradley Clayton as a director on 28 January 2017
28 Jan 2017 AP01 Appointment of Mr Andrew Martin James Eborn as a director on 28 January 2017
28 Jan 2017 TM01 Termination of appointment of Robert Nicholas Lutwyche Morrish as a director on 28 January 2017
28 Jan 2017 TM01 Termination of appointment of Jake Gregory Seal as a director on 28 January 2017
28 Jan 2017 TM01 Termination of appointment of Alec Worrall as a director on 28 January 2017
03 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-03
  • GBP 100