- Company Overview for HOLLYBLUE (FINANCE 2) LIMITED (11114431)
- Filing history for HOLLYBLUE (FINANCE 2) LIMITED (11114431)
- People for HOLLYBLUE (FINANCE 2) LIMITED (11114431)
- More for HOLLYBLUE (FINANCE 2) LIMITED (11114431)
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 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
30 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2023 | MA | Memorandum and Articles of Association | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Aug 2023 | TM01 | Termination of appointment of Matthew Cardwell Glowasky as a director on 15 August 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Mar 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
17 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
16 Oct 2020 | CH01 | Director's details changed for Mr Jose Carlos Diaz-Sanchez on 10 October 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
14 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2019 | AP01 | Appointment of Mr Jose Carlos Diaz-Sanchez as a director on 9 July 2019 | |
16 Jul 2019 | AP01 | Appointment of Mr Philip Antony Smith as a director on 9 July 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England to 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW on 12 March 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
22 Dec 2017 | CH01 | Director's details changed for Mr Matthew Cardwell Glowasky on 22 December 2017 | |
15 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-15
|