HOLLYCHAIN 5 LIMITED
Status | DISSOLVED |
Company No. | 06030057 |
Category | Private Limited Company |
Incorporated | 15 Dec 2006 |
Age | 17 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 23 days |
SUMMARY
HOLLYCHAIN 5 LIMITED is an dissolved private limited company with number 06030057. It was incorporated 17 years, 5 months, 14 days ago, on 15 December 2006 and it was dissolved 3 years, 7 months, 23 days ago, on 06 October 2020. The company address is 1a Kingsley Way, London, N2 0FW.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 May 2020
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 17 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type dormant
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 13 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type dormant
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type dormant
Date: 13 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Change person director company with change date
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Larry Glenn Lipman
Change date: 2016-01-11
Documents
Accounts with accounts type dormant
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type dormant
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type full
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type full
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Termination director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Davis
Documents
Termination secretary company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Davis
Documents
Accounts with accounts type full
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Accounts with accounts type full
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change registered office address company with date old address
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Address
Type: AD01
Old address: 1a Kingsley Way London N2 0FW England
Change date: 2010-01-11
Documents
Change registered office address company with date old address
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-11
Old address: 94-96 Great North Road London N2 0NL
Documents
Accounts with accounts type full
Date: 21 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / larry lipman / 20/03/2008
Documents
Accounts with accounts type full
Date: 11 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type full
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/07; full list of members
Documents
Legacy
Date: 05 Sep 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Sep 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 31/03/07
Documents
Resolution
Date: 16 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 25/01/07 from: 20 station road radyr cardiff CF15 8AA
Documents
Some Companies
LONG FALL FARM REDDISHER ROAD,HUDDERSFIELD,HD7 6NF
Number: | 10109405 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 -19,GOSPORT,PO12 3UL
Number: | 07691833 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09448724 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBOUR CLUB PROPERTIES LIMITED
38 LITTLE BUSHEY LANE,BUSHEY,WD23 4RN
Number: | 10521031 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WESTWOOD CLOSE,HULL,HU7 4XH
Number: | 09411173 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLSTONES LINTON HILLS ROAD,WETHERBY,LS22 4HQ
Number: | 08386051 |
Status: | ACTIVE |
Category: | Private Limited Company |