- Company Overview for HOLMES GROUP (UK) LIMITED (07339309)
- Filing history for HOLMES GROUP (UK) LIMITED (07339309)
- People for HOLMES GROUP (UK) LIMITED (07339309)
- More for HOLMES GROUP (UK) LIMITED (07339309)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
27 Mar 2015 | CH01 | Director's details changed for Mr Mark Patrick Kibble on 27 March 2015 | |
27 Mar 2015 | AD01 | Registered office address changed from 5 Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG to 216-218 Main Road Biggin Hill Westerham Kent TN16 3BD on 27 March 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
15 Aug 2014 | CH01 | Director's details changed for Mr Mark Patrick Kibble on 1 July 2014 | |
15 Aug 2014 | AD01 | Registered office address changed from 39a Welbeck Street London W1G 8DH England to 5 Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG on 15 August 2014 | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
09 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2013
|