- Company Overview for 56 HOLDINGS LTD (10862533)
- Filing history for 56 HOLDINGS LTD (10862533)
- People for 56 HOLDINGS LTD (10862533)
- Insolvency for 56 HOLDINGS LTD (10862533)
- More for 56 HOLDINGS LTD (10862533)
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) |
---|---|---|---|
23 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Feb 2023 | AD01 | Registered office address changed from 168 Shoreditch High Street London E1 6HU England to Sterling Ford, Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 3 February 2023 | |
02 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2023 | LIQ01 | Declaration of solvency | |
14 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates | |
24 Feb 2022 | PSC07 | Cessation of Hpb Pension Trust as a person with significant control on 10 February 2022 | |
24 Feb 2022 | PSC02 | Notification of H Company 6 Limited as a person with significant control on 10 February 2022 | |
14 Feb 2022 | SH19 |
Statement of capital on 14 February 2022
|
|
14 Feb 2022 | SH20 | Statement by Directors | |
14 Feb 2022 | CAP-SS | Solvency Statement dated 14/02/22 | |
14 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from 168 Shoreditch High Street 4th Floor London E1 6HU England to 168 Shoreditch High Street London E1 6HU on 15 July 2021 | |
11 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
20 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
31 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from Ground Floor 32-38 Scrutton Street London EC2A 4RQ England to 168 Shoreditch High Street 4th Floor London E1 6HU on 2 September 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
11 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 11 July 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mr Ivan Howard Ezekiel on 3 April 2019 | |
02 Apr 2019 | AP01 | Appointment of Mr Ivan Howard Ezekiel as a director on 25 March 2019 |