- Company Overview for HOLY ISLAND DEVELOPMENTS LIMITED (11511310)
- Filing history for HOLY ISLAND DEVELOPMENTS LIMITED (11511310)
- People for HOLY ISLAND DEVELOPMENTS LIMITED (11511310)
- More for HOLY ISLAND DEVELOPMENTS LIMITED (11511310)
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 |