- Company Overview for HOLBROOK & SON EXPORTS LIMITED (11675351)
- Filing history for HOLBROOK & SON EXPORTS LIMITED (11675351)
- People for HOLBROOK & SON EXPORTS LIMITED (11675351)
- More for HOLBROOK & SON EXPORTS LIMITED (11675351)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2021 | PSC04 | Change of details for Mr Frederic Wilfried Pierre Holbrook as a person with significant control on 9 December 2020 | |
31 Dec 2020 | DS01 | Application to strike the company off the register | |
29 Jun 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
29 Jun 2020 | PSC07 | Cessation of Henry Clarence George Gustave Holbrook as a person with significant control on 28 September 2019 | |
12 Jun 2020 | AD01 | Registered office address changed from C/O Gilbody and Co 65 Sackville Road Hove BN3 3WE England to 201a Church Road Hove BN3 2AB on 12 June 2020 | |
30 Sep 2019 | TM01 | Termination of appointment of Henry Clarence George Gustave Holbrook as a director on 21 September 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from C/O Gilbody Ad Co 65 Sackville Road Hove BN3 3WE England to C/O Gilbody and Co 65 Sackville Road Hove BN3 3WE on 19 August 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from 66B Sackville Road Hove BN3 3HA United Kingdom to C/O Gilbody and Co 65 Sackville Road Hove BN3 3WE on 19 August 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
26 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2019 | AD01 | Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to 66B Sackville Road Hove BN3 3HA on 25 February 2019 | |
25 Feb 2019 | PSC07 | Cessation of Lester Aldridge (Management) Limited as a person with significant control on 25 February 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Susan Edwina Cowan as a director on 25 February 2019 | |
25 Feb 2019 | PSC01 | Notification of Henry Clarence George Gustave Holbrook as a person with significant control on 25 February 2019 | |
25 Feb 2019 | PSC01 | Notification of Frederic Wilfried Pierre Holbrook as a person with significant control on 25 February 2019 | |
25 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 25 February 2019
|
|
25 Feb 2019 | AP01 | Appointment of Mr Henry Clarence George Gustave Holbrook as a director on 25 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Frederic Wilfried Pierre Holbrook as a director on 25 February 2019 | |
13 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-13
|