- Company Overview for HOME BY HOLLYFIELD LIMITED (SC634423)
- Filing history for HOME BY HOLLYFIELD LIMITED (SC634423)
- People for HOME BY HOLLYFIELD LIMITED (SC634423)
- Insolvency for HOME BY HOLLYFIELD LIMITED (SC634423)
- More for HOME BY HOLLYFIELD LIMITED (SC634423)
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) |
---|---|---|---|
08 Jun 2022 | AD01 | Registered office address changed from 19 Auchlee Wynd Portlethen Aberdeen AB12 4AB Scotland to C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 8 June 2022 | |
08 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2022 | PSC07 | Cessation of Vikki Field as a person with significant control on 1 January 2022 | |
28 Jan 2022 | TM01 | Termination of appointment of Vikki Field as a director on 1 January 2022 | |
28 Jan 2022 | TM02 | Termination of appointment of Vikki Field as a secretary on 1 January 2022 | |
28 Jan 2022 | PSC01 | Notification of Ronald Neil Genther as a person with significant control on 20 January 2022 | |
28 Jan 2022 | AP01 | Appointment of Mr Ronald Neil Genther as a director on 20 January 2022 | |
28 Jan 2022 | AD01 | Registered office address changed from Unit 11 Dyce Shopping Centre Riverview Drive Dyce Aberdeen AB21 7LW Scotland to 19 Auchlee Wynd Portlethen Aberdeen AB12 4AB on 28 January 2022 | |
11 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
07 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
13 Oct 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
11 Jun 2020 | TM02 | Termination of appointment of Ronald Genther as a secretary on 1 June 2020 | |
11 Jun 2020 | TM01 | Termination of appointment of Ronald Neil Genther as a director on 1 June 2020 | |
05 Jun 2020 | AP03 | Appointment of Mr Ronald Genther as a secretary on 1 June 2020 | |
05 Jun 2020 | AP01 | Appointment of Mr Ronald Neil Genther as a director on 1 June 2020 | |
25 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-25
|