HOLLOWAY HOLDINGS (BIRMINGHAM) LIMITED
Company number 10617831
- Company Overview for HOLLOWAY HOLDINGS (BIRMINGHAM) LIMITED (10617831)
- Filing history for HOLLOWAY HOLDINGS (BIRMINGHAM) LIMITED (10617831)
- People for HOLLOWAY HOLDINGS (BIRMINGHAM) LIMITED (10617831)
- Charges for HOLLOWAY HOLDINGS (BIRMINGHAM) LIMITED (10617831)
- More for HOLLOWAY HOLDINGS (BIRMINGHAM) LIMITED (10617831)
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) |
---|---|---|---|
20 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
12 Jun 2023 | AD01 | Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Aycliffe Avenue Gateshead Tyne and Wear NE97BU United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY on 12 June 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Aycliffe Avenue Gateshead Tyne and Wear NE97BU on 5 June 2023 | |
16 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
01 Feb 2022 | TM01 | Termination of appointment of Stewart Lennox Renfrew as a director on 19 January 2022 | |
06 Oct 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
06 Oct 2021 | PSC07 | Cessation of High Street Grp Limited as a person with significant control on 31 August 2021 | |
06 Oct 2021 | PSC02 | Notification of High Street Prs Limited as a person with significant control on 31 August 2021 | |
27 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
22 Sep 2021 | AD01 | Registered office address changed from 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ England to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 22 September 2021 | |
20 Sep 2021 | TM01 | Termination of appointment of Gary Ronald Forrest as a director on 6 August 2021 | |
06 Sep 2021 | MR04 | Satisfaction of charge 106178310003 in full | |
04 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2021 | AP01 | Appointment of Mr Gavin Fraser as a director on 6 August 2021 | |
20 Aug 2021 | AP01 | Appointment of Mr Stewart Lennox Renfrew as a director on 6 August 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Gavin Fraser as a director on 31 December 2020 | |
01 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
01 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
01 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 |