- Company Overview for HOLMBROOK ESTATES LIMITED (12341210)
- Filing history for HOLMBROOK ESTATES LIMITED (12341210)
- People for HOLMBROOK ESTATES LIMITED (12341210)
- More for HOLMBROOK ESTATES LIMITED (12341210)
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) |
---|---|---|---|
02 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
26 May 2022 | TM01 | Termination of appointment of James Alex Roy Nash as a director on 26 May 2022 | |
26 May 2022 | PSC07 | Cessation of James Alex Roy Nash as a person with significant control on 26 May 2022 | |
26 May 2022 | PSC01 | Notification of Merigan Abdullah Hassan Mohamed as a person with significant control on 26 May 2022 | |
26 May 2022 | AP01 | Appointment of Mr Merigan Abdullah Hassan Mohamed as a director on 26 May 2022 | |
26 May 2022 | AD01 | Registered office address changed from 89 Sixth Avenue London W10 4HH England to 6 Pippin Court Park Road Barnet EN4 9TF on 26 May 2022 | |
11 Mar 2022 | PSC01 | Notification of James Alex Roy Nash as a person with significant control on 28 February 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with updates | |
28 Feb 2022 | AD01 | Registered office address changed from 6 st. Stephens Crescent London W2 5QT England to 89 Sixth Avenue London W10 4HH on 28 February 2022 | |
28 Feb 2022 | PSC07 | Cessation of Mohammed Ruhel Miah as a person with significant control on 28 February 2022 | |
28 Feb 2022 | TM01 | Termination of appointment of Mohammed Ruhel Miah as a director on 28 February 2022 | |
28 Feb 2022 | TM01 | Termination of appointment of Shakeel Ahmed as a director on 28 February 2022 | |
28 Feb 2022 | TM02 | Termination of appointment of Shakeel Ahmed as a secretary on 28 February 2022 | |
28 Feb 2022 | AP01 | Appointment of Mr James Alex Roy Nash as a director on 28 February 2022 | |
12 Feb 2022 | AA | Micro company accounts made up to 28 November 2020 | |
27 Jan 2022 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
27 Jan 2022 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 6 st. Stephens Crescent London W2 5QT on 27 January 2022 | |
24 Nov 2021 | AA01 | Previous accounting period shortened from 29 November 2020 to 28 November 2020 | |
27 Aug 2021 | AA01 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
29 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-29
|