HOLLY WALK DEVELOPMENTS LIMITED

31st Floor 40 Bank Street, London, E14 5NR
StatusLIQUIDATION
Company No.11273880
CategoryPrivate Limited Company
Incorporated26 Mar 2018
Age6 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

HOLLY WALK DEVELOPMENTS LIMITED is an liquidation private limited company with number 11273880. It was incorporated 6 years, 2 months, 20 days ago, on 26 March 2018. The company address is 31st Floor 40 Bank Street, London, E14 5NR.



Company Fillings

Change registered office address company with date old address new address

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Address

Type: AD01

Old address: Summit House 170 Finchley Road London NW3 6BP United Kingdom

New address: 31st Floor 40 Bank Street London E14 5NR

Change date: 2023-08-16

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benn Alain Harari

Change date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Ms Joelle Harari

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2022

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-26

Psc name: Joseph Harari

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benn Alain Harari

Change date: 2020-01-01

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mrs Sophie Elizabeth Wood

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Harari

Change date: 2018-04-03

Documents

View document PDF

Capital allotment shares

Date: 04 May 2018

Action Date: 03 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-03

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 26 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACIOCH LIMITED

67 TRAFALGAR STREET,ROCHDALE,OL16 2JL

Number:10378020
Status:ACTIVE
Category:Private Limited Company

CARNIX LIMITED

17 BELMONT,BATH,BA1 5DZ

Number:09889828
Status:ACTIVE
Category:Private Limited Company

ECAP CONSULTANCY GROUP (UK) LTD

COINACHAN COTTAGE,SPEAN BRIDGE,PH34 4EG

Number:SC562749
Status:ACTIVE
Category:Private Limited Company

EPIC PRINTING SOLUTIONS LTD

17 TREYFORD CLOSE,CRAWLEY,RH11 0JN

Number:07722369
Status:ACTIVE
Category:Private Limited Company

HIGHER HOLSOME LIMITED

ST JOHNS CHAMBERS,CHESTER,CH1 1QN

Number:04797399
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TIGER PRINT IMAGES LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11288582
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