HOLOGO UK LIMITED

Cornwall House 55-57 High Street Cornwall House 55-57 High Street, Slough, SL1 1DZ, Berkshire, United Kingdom
StatusDISSOLVED
Company No.11879428
CategoryPrivate Limited Company
Incorporated13 Mar 2019
Age5 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 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

Gazette dissolved compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEF RACING LIMITED

KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:10418151
Status:ACTIVE
Category:Private Limited Company

ELOQUENT CLOTHING LIMITED

41,STONEBRIDGE WAY STONEBRIDGE WAY,NOTTINGHAM,NG14 6RZ

Number:11262982
Status:ACTIVE
Category:Private Limited Company

HETCO UK LTD

277-279 CHISWICK HIGH ROAD,LONDON,W4 4PU

Number:10567220
Status:ACTIVE
Category:Private Limited Company

MAX IT LTD

11 SALISBURY STREET,NOTTINGHAM,NG10 1BA

Number:03706149
Status:ACTIVE
Category:Private Limited Company

MODULA TECH LTD

SANDBANKS DESIGN & BUILD, 23A,POOLE,BH14 8BW

Number:11470669
Status:ACTIVE
Category:Private Limited Company

STEELES (LAW) LLP

LAWRENCE HOUSE,NORWICH,NR2 1AD

Number:OC305891
Status:ACTIVE
Category:Limited Liability Partnership

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