C. HOLLOWAY LTD
Status | DISSOLVED |
Company No. | 08601236 |
Category | Private Limited Company |
Incorporated | 08 Jul 2013 |
Age | 10 years, 10 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 09 Jan 2024 |
Years | 4 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
Dissolution application strike off company
Date: 12 Oct 2023
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 27 Sep 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 18 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
16 LONG MEADOW,BRIDGEND,CF33 4PX
Number: | 11470899 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 WILLANS AVENUE,LEEDS,LS26 0NF
Number: | 10563526 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
BIRCHINGTON ROAD,CORBY,NN17 9RS
Number: | 01002091 |
Status: | ACTIVE |
Category: | Private Limited Company |