Advanced company searchLink opens in new window

HOLISTICHARBOR LTD

Company number 15327148

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)
24 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2024 RP10 Address of person with significant control Mr Matthew David Kidd changed to 15327148 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 11 November 2024
11 Nov 2024 RP09 Address of officer Mr Matthew David Kidd changed to 15327148 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 11 November 2024
11 Nov 2024 RP05 Registered office address changed to PO Box 4385, 15327148 - Companies House Default Address, Cardiff, CF14 8LH on 11 November 2024
11 Jul 2024 PSC01 Notification of Matthew David Kidd as a person with significant control on 9 July 2024
  • ANNOTATION Part Admin Removed The registered office address on the PSC01 was administratively removed from the public register on 11/11/2024 as the material was not properly delivered. 
11 Jul 2024 AP01 Appointment of Mr Matthew David Kidd as a director on 9 July 2024
  • ANNOTATION Part Admin Removed The registered office address on the AP01 was administratively removed from the public register on 11/11/2024 as the material was not properly delivered. 
11 Jul 2024 TM01 Termination of appointment of Valentina Marie Lopez as a director on 9 July 2024
11 Jul 2024 AD01 Registered office address changed from 50 Barley Lane Ilford London IG3 8XP England to 16 Kinross Avenue Derby DE21 6BP on 11 July 2024
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 11/11/2024 as the material was not properly delivered. 
11 Jul 2024 PSC07 Cessation of Valentina Marie Lopez as a person with significant control on 9 July 2024
11 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with updates
04 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with updates
03 Jul 2024 TM01 Termination of appointment of Grzegorz Szewczyk as a director on 2 July 2024
03 Jul 2024 PSC07 Cessation of Grzegorz Szewczyk as a person with significant control on 2 July 2024
03 Jul 2024 PSC01 Notification of Valentina Marie Lopez as a person with significant control on 2 July 2024
03 Jul 2024 AP01 Appointment of Miss Valentina Marie Lopez as a director on 2 July 2024
03 Jul 2024 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 50 Barley Lane Ilford London IG3 8XP on 3 July 2024
04 Dec 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-12-04
  • GBP 1