HOLI LIMITED

Flat 10 141 - 143 York Way, London, N7 9LG
StatusDISSOLVED
Company No.08526249
CategoryPrivate Limited Company
Incorporated13 May 2013
Age11 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 8 months, 20 days

SUMMARY

HOLI LIMITED is an dissolved private limited company with number 08526249. It was incorporated 11 years, 1 month, 1 day ago, on 13 May 2013 and it was dissolved 4 years, 8 months, 20 days ago, on 24 September 2019. The company address is Flat 10 141 - 143 York Way, London, N7 9LG.



Company Fillings

Gazette dissolved voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Sep 2016

Action Date: 28 Aug 2015

Category: Capital

Type: RP04SH01

Date: 2015-08-28

Capital : 131.60 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2016

Action Date: 20 Aug 2015

Category: Capital

Type: SH01

Capital : 131.6 GBP

Date: 2015-08-20

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2016

Action Date: 27 May 2015

Category: Capital

Type: SH01

Date: 2015-05-27

Capital : 125 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2016

Action Date: 21 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-21

Capital : 117.6 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2016

Action Date: 30 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-30

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-17

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2014

Action Date: 14 Jun 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-06-14

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2014

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-11

Officer name: Leah Frazer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Certificate change of name company

Date: 17 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed on the loose LIMITED\certificate issued on 17/09/13

Documents

View document PDF

Resolution

Date: 10 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 13 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARBGEL ENERGY LIMITED

62 CAULDWELL AVENUE,WHITLEY BAY,NE25 9RW

Number:08663661
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IVC (LEEDS) LIMITED

WARDS COURT,SHEFFIELD,S11 8HW

Number:04811033
Status:ACTIVE
Category:Private Limited Company

JODE BUILDING LIMITED

51 HARRIDGE ROAD,LEIGH-ON-SEA,SS9 4HE

Number:10921391
Status:ACTIVE
Category:Private Limited Company

MARINA TOWERS FLAT MANAGEMENT COMPANY LIMITED

FIRST FLOOR FAIRVIEW HOUSE,BOURNEMOUTH,BH1 2EE

Number:02005565
Status:ACTIVE
Category:Private Limited Company

PJ MEDICS LIMITED

55 OLDCHURCH GARDENS,ROMFORD,RM7 0DL

Number:06828696
Status:ACTIVE
Category:Private Limited Company

THE POSH GROUP LTD

11 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:11940469
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