HOLLIS HOUSE INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 11898160 |
Category | Private Limited Company |
Incorporated | 22 Mar 2019 |
Age | 5 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
HOLLIS HOUSE INVESTMENTS LIMITED is an active private limited company with number 11898160. It was incorporated 5 years, 2 months, 16 days ago, on 22 March 2019. The company address is 17 Cadle Road, Wolverhampton, WV10 9SJ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 23 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Feb 2022
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type dormant
Date: 22 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-02
Old address: 156 Whitworth Avenue, Coventry, Whitworth Avenue Coventry CV3 1EY England
New address: 17 Cadle Road Wolverhampton WV10 9SJ
Documents
Cessation of a person with significant control
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ryan John Butterfield
Cessation date: 2021-12-01
Documents
Termination secretary company with name termination date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-01
Officer name: Ryan John Butterfield
Documents
Appoint person secretary company with name date
Date: 20 Oct 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-09-01
Officer name: Mr Ryan John Butterfield
Documents
Termination secretary company with name termination date
Date: 20 Oct 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carlton Arthur Butterfield
Termination date: 2021-09-01
Documents
Termination director company with name termination date
Date: 20 Oct 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ryan John Butterfield
Termination date: 2021-09-01
Documents
Notification of a person with significant control
Date: 20 Oct 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-01
Psc name: Johnathan Micheal Burnett
Documents
Appoint person director company with name date
Date: 16 Sep 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Johnathan Micheal Burnett
Appointment date: 2021-01-01
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Address
Type: AD01
New address: 156 Whitworth Avenue, Coventry, Whitworth Avenue Coventry CV3 1EY
Change date: 2021-09-10
Old address: No 3 Kingfisher Drive Alderminster Stratford-upon-Avon CV37 8QX England
Documents
Gazette filings brought up to date
Date: 19 May 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 12 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Appoint person secretary company with name date
Date: 20 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Carlton Arthur Butterfield
Appointment date: 2020-10-01
Documents
Confirmation statement with updates
Date: 30 Mar 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Termination secretary company with name termination date
Date: 24 Jan 2020
Action Date: 11 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-11
Officer name: Carl Butterfield
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Address
Type: AD01
New address: No 3 Kingfisher Drive Alderminster Stratford-upon-Avon CV37 8QX
Old address: Unit 28 the Steadings Business Centre Maisemore Court Maisemore Gloucester Gloucestershire GL2 8EY United Kingdom
Change date: 2019-12-03
Documents
Cessation of a person with significant control
Date: 06 Nov 2019
Action Date: 05 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carl Butterfield
Cessation date: 2019-11-05
Documents
Termination director company with name termination date
Date: 06 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Butterfield
Termination date: 2019-11-05
Documents
Notification of a person with significant control
Date: 27 Sep 2019
Action Date: 25 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-25
Psc name: Ryan John Butterfield
Documents
Appoint person director company with name date
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-24
Officer name: Mr Ryan John Butterfield
Documents
Some Companies
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11487612 |
Status: | ACTIVE |
Category: | Private Limited Company |
CILERNA PROPERTY ACQUISITIONS LLP
1 BURNET ROAD,NORWICH,NR3 2BS
Number: | OC423226 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
D. Q. HENRIQUES CONSULTANCY LIMITED
10 ELMSTEAD ROAD,CHESHIRE,SK11 9BS
Number: | 05426934 |
Status: | ACTIVE |
Category: | Private Limited Company |
27A MAXWELL ROAD,NORTHWOOD,HA6 2XY
Number: | 11363540 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 04522684 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MOWBRAY CLOSE,EPPING,CM16 5AZ
Number: | 11106047 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |