- Company Overview for HOLLENBRE LTD (10955059)
- Filing history for HOLLENBRE LTD (10955059)
- People for HOLLENBRE LTD (10955059)
- More for HOLLENBRE LTD (10955059)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2020 | DS01 | Application to strike the company off the register | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
14 Jan 2019 | AD01 | Registered office address changed from Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales to Office 10 Chenevare Mews High Street Kinver DY7 6HF on 14 January 2019 | |
03 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
11 Oct 2018 | PSC07 | Cessation of Emily Terri Watson as a person with significant control on 11 September 2017 | |
28 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
17 Jul 2018 | PSC01 | Notification of Zarina Marie Gamatan as a person with significant control on 11 September 2017 | |
28 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 5 April 2018 | |
16 Jan 2018 | AD01 | Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB on 16 January 2018 | |
14 Nov 2017 | AP01 | Appointment of Ms Zarina Marie Gamatan as a director on 11 September 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Emily Terri Watson as a director on 11 September 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to Unit 2 Henry Boot Way Hull HU4 7DW on 1 November 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from 87 White Thorns View Sheffield S8 8EU United Kingdom to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on 24 October 2017 | |
11 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-11
|