- 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) |
---|---|---|---|
02 Apr 2019 | TM01 | Termination of appointment of Michael Howard Goldstein as a director on 25 March 2019 | |
21 Aug 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
21 Aug 2018 | PSC02 | Notification of Hpb Pension Trust as a person with significant control on 6 June 2018 | |
13 Jul 2018 | AP01 | Appointment of Mr Michael Goldstein as a director on 6 June 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of John Anthony Webb as a director on 6 June 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of David Peter Rodwell as a director on 6 June 2018 | |
10 Jul 2018 | AP01 | Appointment of Mr Paul George Milner as a director on 6 June 2018 | |
05 Jul 2018 | PSC07 | Cessation of John Anthony Webb as a person with significant control on 6 June 2018 | |
05 Jul 2018 | PSC07 | Cessation of David Peter Rodwell as a person with significant control on 6 June 2018 | |
04 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
04 Jul 2018 | AD01 | Registered office address changed from Exchange Station Tithebarn Street Liverpool L2 2QP United Kingdom to Ground Floor 32-38 Scrutton Street London EC2A 4RQ on 4 July 2018 | |
24 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 | |
15 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
10 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-12
|