Advanced company searchLink opens in new window

HOLLOW ROCKS LTD

Company number 11742590

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)
18 Dec 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
22 Feb 2024 CS01 Confirmation statement made on 27 December 2023 with updates
26 Oct 2023 SH01 Statement of capital following an allotment of shares on 10 October 2023
  • GBP 5.15122
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 July 2020
  • GBP 4.694432
02 Mar 2023 CS01 Confirmation statement made on 27 December 2022 with updates
23 Feb 2023 CH01 Director's details changed for Ms Louise Marie Dawson on 22 December 2022
23 Feb 2023 CH01 Director's details changed for Ms Louise Marie Dawson on 23 December 2022
24 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
22 Apr 2022 AD01 Registered office address changed from 6 Beaufort Drive London NW11 6BU United Kingdom to Aston House Cornwall Avenue London N3 1LF on 22 April 2022
20 Apr 2022 CS01 Confirmation statement made on 27 December 2021 with updates
20 Apr 2022 PSC01 Notification of Anthony Brett Klein as a person with significant control on 31 May 2019
20 Apr 2022 PSC01 Notification of Louise Marie Dawson as a person with significant control on 31 May 2019
20 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 20 April 2022
16 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2022 TM01 Termination of appointment of Karen Northcote as a director on 24 December 2021
15 Mar 2022 TM01 Termination of appointment of Nadine Karin Klein as a director on 24 December 2021
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 27 July 2020
  • GBP 0.694436
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/23
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2021 MA Memorandum and Articles of Association
30 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 27 July 2020
  • GBP 4.694432
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
07 May 2021 DISS40 Compulsory strike-off action has been discontinued