- Company Overview for HOL BUSINESS GIFTS LIMITED (11267308)
- Filing history for HOL BUSINESS GIFTS LIMITED (11267308)
- People for HOL BUSINESS GIFTS LIMITED (11267308)
- More for HOL BUSINESS GIFTS LIMITED (11267308)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2021 | DS01 | Application to strike the company off the register | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
22 Dec 2020 | TM01 | Termination of appointment of Baybars Inanc as a director on 21 December 2020 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Feb 2020 | PSC02 | Notification of Hol Trading Holdings Ltd as a person with significant control on 10 February 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
13 Feb 2020 | PSC07 | Cessation of Baybars Inanc as a person with significant control on 10 February 2020 | |
13 Feb 2020 | AP01 | Appointment of Mr Barbaros Inanc as a director on 10 February 2020 | |
13 Feb 2020 | AP01 | Appointment of Mr Naci Inanc as a director on 10 February 2020 | |
11 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 11 February 2020
|
|
11 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 10 February 2020
|
|
27 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Dec 2019 | SH10 | Particulars of variation of rights attached to shares | |
31 Dec 2019 | SH08 | Change of share class name or designation | |
30 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2019 | CH01 | Director's details changed for Mr Baybars Inanc on 26 November 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from 32-33 Wimbledon Avenue Brandon Suffolk IP27 0NZ England to 103 King's Cross Road London WC1X 9LP on 26 November 2019 | |
20 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2019 | PSC04 | Change of details for Mr Baybars Inanc as a person with significant control on 13 August 2019 | |
13 Aug 2019 | AD01 | Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA United Kingdom to 32-33 Wimbledon Avenue Brandon Suffolk IP27 0NZ on 13 August 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
21 Mar 2019 | CH01 | Director's details changed for Mr Baybars Inanc on 20 March 2019 | |
21 Mar 2019 | PSC04 | Change of details for Mr Baybars Inanc as a person with significant control on 20 March 2019 |