Advanced company searchLink opens in new window

HOLISM CONSULTING LIMITED

Company number 10516665

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2023 DS01 Application to strike the company off the register
26 Jan 2023 CS01 Confirmation statement made on 7 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Feb 2022 CS01 Confirmation statement made on 7 December 2021 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
13 May 2020 AA Total exemption full accounts made up to 31 December 2019
12 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-12
27 Jan 2020 CS01 Confirmation statement made on 7 December 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with updates
07 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jan 2018 PSC04 Change of details for Mrs Anna Louise Kavanagh as a person with significant control on 22 August 2017
10 Jan 2018 CS01 Confirmation statement made on 7 December 2017 with updates
10 Jan 2018 PSC07 Cessation of Stuart Matthew Kavanagh as a person with significant control on 22 August 2017
10 Jan 2018 PSC07 Cessation of Anna Louise Kavanagh as a person with significant control on 22 August 2017
10 Jan 2018 PSC01 Notification of Anna Louise Kavanagh as a person with significant control on 22 August 2017
10 Jan 2018 TM01 Termination of appointment of Stuart Matthew Kavanagh as a director on 22 August 2017
18 Sep 2017 AD01 Registered office address changed from Unit 3 Chesterton Drive Galley Common Nuneaton Warwickshire CV10 9QR England to Sterling House 97 Lichfield Street Tamworth Staffs B79 7QF on 18 September 2017
20 Aug 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 3 Chesterton Drive Galley Common Nuneaton Warwickshire CV10 9QR on 20 August 2017
08 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted