C. HOLLOWAY LTD

885 East Rochester Way, Sidcup, DA15 8TF, England
StatusDISSOLVED
Company No.08601236
CategoryPrivate Limited Company
Incorporated08 Jul 2013
Age10 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution09 Jan 2024
Years4 months, 23 days

SUMMARY

C. HOLLOWAY LTD is an dissolved private limited company with number 08601236. It was incorporated 10 years, 10 months, 24 days ago, on 08 July 2013 and it was dissolved 4 months, 23 days ago, on 09 January 2024. The company address is 885 East Rochester Way, Sidcup, DA15 8TF, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-10

Old address: 7 Bell Yard London WC2A 2JR England

New address: 885 East Rochester Way Sidcup DA15 8TF

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Nov 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AAMD

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-26

Officer name: Mr Christopher Charles Bentley Holloway

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kate Osborne

Termination date: 2021-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-26

Psc name: Kate Holloway

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Address

Type: AD01

Old address: Unit 37, the Io Centre Armstrong Road London SE18 6RS England

New address: 7 Bell Yard London WC2A 2JR

Change date: 2020-12-22

Documents

View document PDF

Resolution

Date: 18 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

Old address: Unit 10B Beechcroft Farm Estate Chapel Wood Road Ash Sevenoaks TN15 7HX England

New address: Unit 37, the Io Centre Armstrong Road London SE18 6RS

Change date: 2018-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2017

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-07

Psc name: Mr Christopher Charles Bentley Holloway

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Charles Bentley Holloway

Change date: 2017-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Kate Holloway

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

New address: Unit 10B Beechcroft Farm Estate Chapel Wood Road Ash Sevenoaks TN15 7HX

Change date: 2017-04-03

Old address: Unit 37 the Io Centre Armstrong Road London SE18 6RS

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

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

Date: 29 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr Christopher Holloway

Documents

View document PDF

Incorporation company

Date: 08 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A WALLER LTD

16 LONG MEADOW,BRIDGEND,CF33 4PX

Number:11470899
Status:ACTIVE
Category:Private Limited Company

BCARE GROUP LIMITED

77 WILLANS AVENUE,LEEDS,LS26 0NF

Number:10563526
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DOOR Z STUDIO LTD

216A RANDOLPH AVENUE,LONDON,W9 1PF

Number:11022007
Status:ACTIVE
Category:Private Limited Company

FREESTYLE INTERNET SERVICES LIMITED

BEDFORD I-KAN,BEDFORD,MK40 3HD

Number:04650301
Status:ACTIVE
Category:Private Limited Company

HYDE ENVIRONMENTAL RECYCLING LIMITED

24 CORNWALL ROAD,DORCHESTER,DT1 1RX

Number:04996807
Status:ACTIVE
Category:Private Limited Company

RS COMPONENTS LIMITED

BIRCHINGTON ROAD,CORBY,NN17 9RS

Number:01002091
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