- Company Overview for HOLLAND AND TAYLOR LIMITED (15316470)
- Filing history for HOLLAND AND TAYLOR LIMITED (15316470)
- People for HOLLAND AND TAYLOR LIMITED (15316470)
- More for HOLLAND AND TAYLOR LIMITED (15316470)
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) |
---|---|---|---|
12 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2024 | RP10 | Address of person with significant control Mr Vasile Ungurasu changed to 15316470 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 August 2024 | |
21 Aug 2024 | RP09 | Address of officer Mr Vasile Ungurasu changed to 15316470 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 August 2024 | |
21 Aug 2024 | RP05 | Registered office address changed to PO Box 4385, 15316470 - Companies House Default Address, Cardiff, CF14 8LH on 21 August 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
09 Jan 2024 | PSC01 | Notification of Vasile Ungurasu as a person with significant control on 29 November 2023 | |
09 Jan 2024 | AP01 | Appointment of Mr Vasile Ungurasu as a director on 29 November 2023 | |
09 Jan 2024 | AD01 |
Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 4a Ladybrook Road Bramhall Stockport SK7 3LZ on 9 January 2024
|
|
31 Dec 2023 | PSC07 | Cessation of Harkers Assocites Limited as a person with significant control on 30 December 2023 | |
31 Dec 2023 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 30 December 2023 | |
29 Nov 2023 | NEWINC |
Incorporation
Statement of capital on 2023-11-29
|