Advanced company searchLink opens in new window

HOLEWISE LIMITED

Company number 12736605

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/05/2023
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2,000
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