Advanced company searchLink opens in new window

HOL BUSINESS GIFTS LIMITED

Company number 11267308

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)
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
  • GBP 1,100
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 1,100
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-18
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