HOLIBROOK HOUSE LIMITED
Status | ACTIVE |
Company No. | 05259566 |
Category | Private Limited Company |
Incorporated | 14 Oct 2004 |
Age | 19 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
HOLIBROOK HOUSE LIMITED is an active private limited company with number 05259566. It was incorporated 19 years, 7 months, 20 days ago, on 14 October 2004. The company address is 2nd Floor 6 Greenwich Quay 2nd Floor 6 Greenwich Quay, London, SE8 3EY, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 20 Dec 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Gazette filings brought up to date
Date: 07 Nov 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Gazette filings brought up to date
Date: 26 Apr 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2023
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 26 Nov 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Gazette filings brought up to date
Date: 08 Nov 2022
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-17
New address: 2nd Floor 6 Greenwich Quay Clarence Road London SE8 3EY
Old address: First Floor, 172 Hoe Street Walthamstow London E17 4QH United Kingdom
Documents
Dissolved compulsory strike off suspended
Date: 12 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 05 Nov 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Gazette filings brought up to date
Date: 29 Jul 2021
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 27 Nov 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type unaudited abridged
Date: 01 Nov 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 29 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Gazette filings brought up to date
Date: 09 Oct 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jan 2019
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Gazette filings brought up to date
Date: 21 Nov 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Nov 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Dissolved compulsory strike off suspended
Date: 13 Nov 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Liquidation voluntary arrangement completion
Date: 12 Jan 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 17 Sep 2017
Action Date: 28 Jun 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2017-06-28
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2017
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2017
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Change person director company with change date
Date: 24 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-21
Officer name: Mrs Adelaide Allen
Documents
Change person director company with change date
Date: 24 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Adelaide Allen
Change date: 2016-10-21
Documents
Change corporate secretary company with change date
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-10-21
Officer name: Gba Secretarial Limited
Documents
Change corporate secretary company with change date
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Gba Secretarial Limited
Change date: 2016-10-21
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-21
New address: First Floor, 172 Hoe Street Walthamstow London E17 4QH
Old address: First Floor, 172 Hoe Street Walthamstow London E17 4QH
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 07 Sep 2016
Action Date: 28 Jun 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2016-06-28
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 13 Aug 2015
Action Date: 28 Jun 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2015-06-28
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 15 Aug 2014
Action Date: 28 Jun 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2014-06-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 19 Aug 2013
Action Date: 28 Jun 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2013-06-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 05 Sep 2012
Action Date: 28 Jun 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2012
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 07 Jul 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date
Date: 16 Dec 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2010
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2009
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Oct 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 19 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/05; full list of members
Documents
Legacy
Date: 21 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 15/10/04--------- £ si 20@1=20 £ ic 1/21
Documents
Legacy
Date: 21 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ASTRUM HR SEARCH & SELECTION LIMITED
4 RUGBY LANE,RUGBY,CV23 9JH
Number: | 06684659 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BIRDBROOK ROAD,LONDON,SE3 9QA
Number: | 11874064 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 CHARTWELL ROAD,KIRKBY IN ASHFIELD,NG17 7HB
Number: | 09174222 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEAP ACCOUNTS COMPANY LIMITED
13A SOUTH HAWKSWORTH STREET,ILKLEY,LS29 9DX
Number: | 04709151 |
Status: | ACTIVE |
Category: | Private Limited Company |
SG MARKETING (PROPERTY) LIMITED
EFFORD MILL EFFORD PARK,LYMINGTON,SO41 0JD
Number: | 11850710 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A,RADSTOCK,BA3 3FJ
Number: | 11566413 |
Status: | ACTIVE |
Category: | Private Limited Company |