- Company Overview for HOLLOWAY INVESTMENTS LIMITED (10671215)
- Filing history for HOLLOWAY INVESTMENTS LIMITED (10671215)
- People for HOLLOWAY INVESTMENTS LIMITED (10671215)
- Charges for HOLLOWAY INVESTMENTS LIMITED (10671215)
- More for HOLLOWAY INVESTMENTS LIMITED (10671215)
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) |
---|---|---|---|
11 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
12 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 Newcastle upon Tyne NE1 3DY on 12 June 2023 | |
08 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2022 | AA | Full accounts made up to 31 December 2020 | |
08 Apr 2022 | AA | Full accounts made up to 31 December 2019 | |
10 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
01 Feb 2022 | TM01 | Termination of appointment of Stewart Lennox Renfrew as a director on 19 January 2022 | |
13 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
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 Newcastle upon Tyne NE1 2HJ United Kingdom 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 106712150002 in full | |
04 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2021 | AP01 | Appointment of Mr Stewart Lennox Renfrew as a director on 6 August 2021 | |
20 Aug 2021 | AP01 | Appointment of Mr Gavin Fraser as a director on 6 August 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
03 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 |