- Company Overview for HOLEWISE LIMITED (12736605)
- Filing history for HOLEWISE LIMITED (12736605)
- People for HOLEWISE LIMITED (12736605)
- More for HOLEWISE LIMITED (12736605)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2025 | DS01 | Application to strike the company off the register | |
13 Jan 2025 | AA01 | Previous accounting period shortened from 31 December 2024 to 30 June 2024 | |
22 Aug 2024 | TM01 | Termination of appointment of Mark Timothy Webster as a director on 21 August 2024 | |
22 Aug 2024 | TM01 | Termination of appointment of Richard Ennis as a director on 21 August 2024 | |
22 Aug 2024 | TM01 | Termination of appointment of Louise Elizabeth Davis as a director on 21 August 2024 | |
22 Aug 2024 | TM01 | Termination of appointment of Benjamin James Collins as a director on 21 August 2024 | |
22 Aug 2024 | TM01 | Termination of appointment of James Peter Browne as a director on 21 August 2024 | |
22 Aug 2024 | TM01 | Termination of appointment of Alice Clara Browne as a director on 21 August 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 10 February 2023 | |
14 Apr 2023 | AP01 | Appointment of Mr Richard Ennis as a director on 11 April 2023 | |
11 Apr 2023 | AP01 | Appointment of Mr Mark Timothy Webster as a director on 11 April 2023 | |
10 Feb 2023 | CS01 |
Confirmation statement made on 10 February 2023 with updates
|
|
20 Jan 2023 | AD01 | Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to Brook House Moss Grove Kingswinford West Midlands DY6 9HS on 20 January 2023 | |
19 Jan 2023 | TM02 | Termination of appointment of Halco Secretaries Limited as a secretary on 13 January 2023 | |
03 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2023 | MA | Memorandum and Articles of Association | |
03 Jan 2023 | SH08 | Change of share class name or designation | |
20 Dec 2022 | PSC07 | Cessation of Dcms Holdings Limited as a person with significant control on 15 December 2022 | |
20 Dec 2022 | PSC01 | Notification of Benjamin James Collins as a person with significant control on 15 December 2022 | |
20 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 15 December 2022
|
|
09 Dec 2022 | PSC05 | Change of details for Dcms Holdings Limited as a person with significant control on 22 November 2022 | |
22 Nov 2022 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 22 November 2022 |