- Company Overview for HOLMAR ASSOCIATES LIMITED (10544080)
- Filing history for HOLMAR ASSOCIATES LIMITED (10544080)
- People for HOLMAR ASSOCIATES LIMITED (10544080)
- More for HOLMAR ASSOCIATES LIMITED (10544080)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2019 | DS01 | Application to strike the company off the register | |
30 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
22 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
18 Jan 2019 | AD01 | Registered office address changed from 95 Seaside Road Eastbourne BN21 3PL England to 93 Cotmandene Crescent Orpington BR5 2RA on 18 January 2019 | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 30 June 2018 | |
21 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
28 Jun 2017 | AP01 | Appointment of Miss Geraldine Sheila Sweeney as a director on 28 June 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Lisa Valerie Aspinall as a director on 28 June 2017 | |
28 Jun 2017 | AD01 | Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 95 Seaside Road Eastbourne BN21 3PL on 28 June 2017 | |
03 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-03
|