Advanced company searchLink opens in new window

HOLLENBRE LTD

Company number 10955059

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-11
  • GBP 1