HOLISTIC CENTRICITY LIMITED

Saxon House Saxon House, Cheltenham, GL52 6QX
StatusDISSOLVED
Company No.07305521
CategoryPrivate Limited Company
Incorporated06 Jul 2010
Age13 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution02 May 2024
Years6 days

SUMMARY

HOLISTIC CENTRICITY LIMITED is an dissolved private limited company with number 07305521. It was incorporated 13 years, 10 months, 2 days ago, on 06 July 2010 and it was dissolved 6 days ago, on 02 May 2024. The company address is Saxon House Saxon House, Cheltenham, GL52 6QX.



Company Fillings

Gazette dissolved liquidation

Date: 02 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2023

Action Date: 06 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-06

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 10 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Resolution

Date: 23 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2022

Action Date: 15 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-15

Old address: Cambridge House 16 High Street Saffron Walden Essex CB10 1AX

New address: Saxon House Saxon Way Cheltenham GL52 6QX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 14 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2021

Action Date: 24 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-24

Charge number: 073055210001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-31

Psc name: Mr John Francis Shaw

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Francis Shaw

Cessation date: 2020-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Capital name of class of shares

Date: 12 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 12 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: John Francis Shaw

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: Jane Shaw

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-23

Officer name: Mr John Francis Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Shaw

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Robert John Linwood

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Certificate change of name company

Date: 29 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed woop marketing LIMITED\certificate issued on 29/07/15

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Jul 2013

Category: Accounts

Type: AAMD

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

Change person director company with change date

Date: 17 Dec 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Linwood

Change date: 2014-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Apr 2012

Action Date: 29 Mar 2012

Category: Capital

Type: SH02

Date: 2012-03-29

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Apr 2012

Action Date: 29 Mar 2012

Category: Capital

Type: SH02

Date: 2012-03-29

Documents

View document PDF

Capital name of class of shares

Date: 26 Apr 2012

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morag Linwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bomo LIMITED\certificate issued on 11/08/11

Documents

View document PDF

Resolution

Date: 27 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 06 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADGRAPHY LTD

44 BOROUGH HILL,CROYDON,CR0 4LN

Number:08191850
Status:ACTIVE
Category:Private Limited Company

DAB ELECTRICAL SERVICES LIMITED

22 SALTERS WAY,SHEFFIELD,S36 6UE

Number:06221630
Status:ACTIVE
Category:Private Limited Company

KETOGENIC LTD

10661144: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10661144
Status:ACTIVE
Category:Private Limited Company

LUXURY MATTRESSES LIMITED

UNIT 1 ASPLEY BUSINESS PARK,HUDDERSFIELD,HD1 6RX

Number:10725238
Status:ACTIVE
Category:Private Limited Company

MILLFIELD ENTERPRISES GROUP LIMITED

16 SHELLEY ROAD, NEWBURN INDUSTRIAL ESTATE,NEWCASTLE UPON TYNE,NE15 9RT

Number:09492611
Status:ACTIVE
Category:Private Limited Company

THOMAS COLEMAN LTD

40 PLANTATION ROAD,CHIPPENHAM,SN14 0EX

Number:11364354
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source