Advanced company searchLink opens in new window

HOLLYWOOD EXPRESS LIMITED

Company number 02086893

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)
31 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
31 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
08 Nov 2017 AD01 Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to 1 More London Place London SE1 2AF on 8 November 2017
08 Nov 2017 AD03 Register(s) moved to registered inspection location St Albans House 57-59 Haymarket London SW1Y 4QX
08 Nov 2017 AD02 Register inspection address has been changed to St Albans House 57-59 Haymarket London SW1Y 4QX
06 Nov 2017 LIQ01 Declaration of solvency
06 Nov 2017 600 Appointment of a voluntary liquidator
06 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-11
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with updates
13 Sep 2017 SH20 Statement by Directors
13 Sep 2017 SH19 Statement of capital on 13 September 2017
  • GBP 1
13 Sep 2017 CAP-SS Solvency Statement dated 14/07/17
18 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jul 2017 TM01 Termination of appointment of Craig Ray Ramsey as a director on 13 July 2017
12 Jul 2017 AP01 Appointment of Mr John Brooks Rainer as a director on 6 July 2017
12 Jul 2017 TM02 Termination of appointment of Kirsten Lawton as a secretary on 12 July 2017
12 Jul 2017 TM01 Termination of appointment of Andrew Stephen Alker as a director on 6 July 2017
12 Jul 2017 TM01 Termination of appointment of Neil James Williams as a director on 6 July 2017
12 Jul 2017 TM01 Termination of appointment of Mark Jonathan Way as a director on 6 July 2017
07 Jul 2017 AP01 Appointment of Mr Craig Ray Ramsey as a director on 6 July 2017
07 Dec 2016 TM01 Termination of appointment of Paul Michael Donovan as a director on 30 November 2016
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
27 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2