HOLOGO UK LIMITED
Status | DISSOLVED |
Company No. | 11879428 |
Category | Private Limited Company |
Incorporated | 13 Mar 2019 |
Age | 5 years, 2 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2021 |
Years | 2 years, 10 months, 23 days |
SUMMARY
HOLOGO UK LIMITED is an dissolved private limited company with number 11879428. It was incorporated 5 years, 2 months, 23 days ago, on 13 March 2019 and it was dissolved 2 years, 10 months, 23 days ago, on 13 July 2021. The company address is Cornwall House 55-57 High Street Cornwall House 55-57 High Street, Slough, SL1 1DZ, Berkshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 02 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-09
New address: Cornwall House 55-57 High Street Flat 39 Slough Berkshire SL1 1DZ
Old address: Vantage London Great West Road Brentford London TW8 9AG England
Documents
Notification of a person with significant control
Date: 11 May 2020
Action Date: 11 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-11
Psc name: Ali Yucel Cinar
Documents
Cessation of a person with significant control
Date: 11 May 2020
Action Date: 11 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Zafer San
Cessation date: 2020-05-11
Documents
Termination director company with name termination date
Date: 11 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-11
Officer name: Zafer San
Documents
Appoint person director company with name date
Date: 11 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ali Yucel Cinar
Appointment date: 2020-05-11
Documents
Confirmation statement with updates
Date: 26 Dec 2019
Action Date: 26 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-26
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-01
Officer name: Ali Yucel Cinar
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Onuralp Mehmet Kurt
Termination date: 2019-10-01
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Address
Type: AD01
New address: Vantage London Great West Road Brentford London TW8 9AG
Change date: 2019-07-19
Old address: Vantage London Great West Road 5th Floor, Suite 5a Brentford TW8 9AG England
Documents
Appoint person director company with name date
Date: 19 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Onuralp Mehmet Kurt
Appointment date: 2019-07-02
Documents
Appoint person director company with name date
Date: 19 Jul 2019
Action Date: 12 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-12
Officer name: Mr Ali Yucel Cinar
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Address
Type: AD01
Old address: Unit 28 12 Avro Way Weybridge KT13 0YF England
Change date: 2019-07-19
New address: Vantage London Great West Road 5th Floor, Suite 5a Brentford TW8 9AG
Documents
Change registered office address company with date old address new address
Date: 10 May 2019
Action Date: 10 May 2019
Category: Address
Type: AD01
New address: Unit 28 12 Avro Way Weybridge KT13 0YF
Change date: 2019-05-10
Old address: 28 Avro Way Weybridge KT13 0FY United Kingdom
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Some Companies
KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 10418151 |
Status: | ACTIVE |
Category: | Private Limited Company |
41,STONEBRIDGE WAY STONEBRIDGE WAY,NOTTINGHAM,NG14 6RZ
Number: | 11262982 |
Status: | ACTIVE |
Category: | Private Limited Company |
277-279 CHISWICK HIGH ROAD,LONDON,W4 4PU
Number: | 10567220 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SALISBURY STREET,NOTTINGHAM,NG10 1BA
Number: | 03706149 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDBANKS DESIGN & BUILD, 23A,POOLE,BH14 8BW
Number: | 11470669 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWRENCE HOUSE,NORWICH,NR2 1AD
Number: | OC305891 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |