Advanced company searchLink opens in new window

HOLI LIMITED

Company number 05327933

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)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2011 DS01 Application to strike the company off the register
03 Apr 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
Statement of capital on 2011-04-03
  • GBP 1
03 Apr 2011 CH01 Director's details changed for Hanna Dam Jorgensen on 10 January 2011
12 Mar 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
18 Feb 2010 AR01 Annual return made up to 10 January 2009 with full list of shareholders
31 Jan 2010 TM02 Termination of appointment of Edith Dam Jorgensen as a secretary
31 Jan 2010 TM02 Termination of appointment of Edith Dam Jorgensen as a secretary
31 Jan 2010 AA Accounts for a dormant company made up to 31 December 2008
31 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Feb 2009 AA Total exemption full accounts made up to 31 December 2007
05 Jan 2009 AA Total exemption full accounts made up to 31 December 2006
06 Nov 2008 288c Director's Change of Particulars / hanna dam jorgensen / 02/02/2008 / HouseName/Number was: , now: 73; Street was: flat 3, now: parkholme road; Area was: 6 holland park road, now: ; Post Code was: W14 8LZ, now: E8 3AQ
12 May 2008 363a Return made up to 10/01/08; full list of members
05 Mar 2007 363a Return made up to 10/01/07; full list of members
16 Nov 2006 AA Total exemption full accounts made up to 31 December 2005
24 Mar 2006 363a Return made up to 10/01/06; full list of members
17 Feb 2005 225 Accounting reference date shortened from 31/01/06 to 31/12/05
09 Feb 2005 288a New director appointed
09 Feb 2005 288a New secretary appointed
09 Feb 2005 288b Secretary resigned
09 Feb 2005 288b Director resigned
10 Jan 2005 NEWINC Incorporation