HOLLY ROAD DIAGNOSTICS LIMITED
Status | DISSOLVED |
Company No. | 06149692 |
Category | Private Limited Company |
Incorporated | 09 Mar 2007 |
Age | 17 years, 2 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2019 |
Years | 4 years, 6 months, 12 days |
SUMMARY
HOLLY ROAD DIAGNOSTICS LIMITED is an dissolved private limited company with number 06149692. It was incorporated 17 years, 2 months, 23 days ago, on 09 March 2007 and it was dissolved 4 years, 6 months, 12 days ago, on 19 November 2019. The company address is 66 Violet Avenue 66 Violet Avenue, Uxbridge, UB8 3PS, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 19 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Aug 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 May 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Dissolution withdrawal application strike off company
Date: 22 Jun 2018
Category: Dissolution
Type: DS02
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Dissolution application strike off company
Date: 25 Apr 2018
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 31 Dec 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Virbala Navinchandra Thakrar
Appointment date: 2016-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Accounts with accounts type total exemption small
Date: 31 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 Apr 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Accounts with accounts type total exemption small
Date: 20 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: 02 May 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Capital allotment shares
Date: 21 Mar 2013
Action Date: 01 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-01
Capital : 103 GBP
Documents
Accounts with accounts type total exemption small
Date: 31 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: 02 May 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Accounts with accounts type total exemption small
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: 13 Apr 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Capital name of class of shares
Date: 14 Apr 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 07 Apr 2010
Action Date: 27 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-27
Capital : 102 GBP
Documents
Capital allotment shares
Date: 07 Apr 2010
Action Date: 27 Mar 2010
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2010-03-27
Documents
Capital allotment shares
Date: 07 Apr 2010
Action Date: 27 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-27
Capital : 102 GBP
Documents
Capital allotment shares
Date: 07 Apr 2010
Action Date: 27 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-27
Capital : 102 GBP
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 09 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-09
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Dr Navinchandra Thakrar
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 29/01/2009 from 60 trinity road london SW17 7RH
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/08; full list of members
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed dr navinchandra amarshi thakrar
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr rajiv navinchandra thakrar
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary same-day company services LIMITED
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director wildman & battell LIMITED
Documents
Some Companies
71 THE HUNDRED,HAMPSHIRE,SO51 8BZ
Number: | 02155656 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 5 DEBDALE LANE,NOTTINGHAM,NG12 5HN
Number: | 08223695 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASON CONSULTANCY & ASSOCIATES (UK) LIMITED
SUITE 1616, KEMP HOUSE,LONDON,EC1V 2NX
Number: | 05283607 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART BUILD PROPERTY DEVELOPMENTS LIMITED
3 CHIPSEY AVENUE,NORTHAMPTON,NN1 5SE
Number: | 09411723 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST AUTOCARE (LINDFORD) LTD
30 ABBEY ROAD,FERNDOWN,BH22 0AX
Number: | 10928924 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 DEBDALE AVENUE,WORCESTER,WR4 0RP
Number: | 11133176 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |