Advanced company searchLink opens in new window

HOLEXA LIMITED

Company number 07508322

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)
05 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 October 2016
09 Jun 2017 TM01 Termination of appointment of Jacqueline Louise Bedlow as a director on 31 May 2017
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
27 May 2016 AA Full accounts made up to 30 September 2015
06 Apr 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
30 Mar 2015 AA Full accounts made up to 30 September 2014
02 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
23 Sep 2014 AP01 Appointment of Ms Jacqueline Louise Bedlow as a director on 22 September 2014
23 Sep 2014 TM01 Termination of appointment of Jamie Paul Shuker as a director on 22 September 2014
30 May 2014 AA Full accounts made up to 30 September 2013
24 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
29 Nov 2013 TM01 Termination of appointment of Simon Hemingway as a director
18 Jul 2013 TM01 Termination of appointment of Daniel Morley as a director
13 Mar 2013 AA Full accounts made up to 30 September 2012
05 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
09 May 2012 CERTNM Company name changed holidays on the cheap LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
09 May 2012 CONNOT Change of name notice
30 Jan 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
19 Dec 2011 AD01 Registered office address changed from East House 109 South Worple Way London SW14 8TN England on 19 December 2011
13 Dec 2011 AA01 Previous accounting period shortened from 31 January 2012 to 30 September 2011
13 May 2011 SH01 Statement of capital following an allotment of shares on 12 May 2011
  • GBP 100
17 Feb 2011 AP01 Appointment of Mr Daniel James Morley as a director
17 Feb 2011 TM01 Termination of appointment of Lynn Hughes as a director