Advanced company searchLink opens in new window

HOLY ISLAND DEVELOPMENTS LIMITED

Company number 11511310

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)
19 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2024 DS02 Withdraw the company strike off application
12 Nov 2024 DS01 Application to strike the company off the register
02 Nov 2024 AD01 Registered office address changed from Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to Kincraigie over Ross Street Ross-on-Wye HR9 7AU on 2 November 2024
21 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
16 May 2024 AA Accounts for a dormant company made up to 31 August 2023
30 Apr 2024 DS02 Withdraw the company strike off application
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2024 DS01 Application to strike the company off the register
25 May 2023 AA Accounts for a dormant company made up to 31 August 2022
25 May 2023 DS02 Withdraw the company strike off application
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
11 May 2023 DS01 Application to strike the company off the register
14 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
18 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
27 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
25 May 2021 AD01 Registered office address changed from Flat 1 Penmon Newry Beach Road Holyhead Anglesey LL65 1YA to Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 25 May 2021
25 May 2021 TM01 Termination of appointment of Edward John Hughes as a director on 18 May 2021
25 May 2021 PSC04 Change of details for Dr Ruth Jane Salomon as a person with significant control on 18 May 2021
25 May 2021 PSC07 Cessation of Edward John Hughes as a person with significant control on 18 May 2021
17 May 2021 AA Accounts for a dormant company made up to 31 August 2020
27 May 2020 AD01 Registered office address changed from Kincraigie over Ross Street Ross-on-Wye HR9 7AU United Kingdom to Flat 1 Penmon Newry Beach Road Holyhead Anglesey LL65 1YA on 27 May 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
13 May 2020 PSC01 Notification of Ruth Jane Salomon as a person with significant control on 11 May 2020