Download leads from Nexok and grow your business. Find out more

Holly's Homemade Cafe And Catering Services Limited

Documents

Total Documents37
Total Pages274

Filing History

19 June 2018Final Gazette dissolved via compulsory strike-off
3 April 2018First Gazette notice for compulsory strike-off
4 May 2017Confirmation statement made on 20 April 2017 with updates
4 May 2017Confirmation statement made on 20 April 2017 with updates
1 January 2017Total exemption small company accounts made up to 30 April 2016
1 January 2017Total exemption small company accounts made up to 30 April 2016
10 May 2016Appointment of Mr Jack Nicholson as a director on 1 August 2015
10 May 2016Appointment of Mr Jack Nicholson as a director on 1 August 2015
9 May 2016Registered office address changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT to Unit 4 South Street Bishop's Stortford Hertfordshire CM23 3AG on 9 May 2016
9 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
9 May 2016Registered office address changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT to Unit 4 South Street Bishop's Stortford Hertfordshire CM23 3AG on 9 May 2016
9 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
28 January 2016Total exemption small company accounts made up to 30 April 2015
28 January 2016Total exemption small company accounts made up to 30 April 2015
11 September 2015Appointment of Judith Nicholason as a director on 4 August 2015
11 September 2015Appointment of Robert Nicholson as a director on 4 August 2015
11 September 2015Appointment of Robert Nicholson as a director on 4 August 2015
11 September 2015Appointment of Judith Nicholason as a director on 4 August 2015
11 September 2015Appointment of Judith Nicholason as a director on 4 August 2015
11 September 2015Appointment of Robert Nicholson as a director on 4 August 2015
21 August 2015Termination of appointment of Holly Elethea Mary Fletcher as a director on 4 August 2015
21 August 2015Termination of appointment of Holly Elethea Mary Fletcher as a director on 4 August 2015
21 August 2015Termination of appointment of Holly Elethea Mary Fletcher as a director on 4 August 2015
30 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
30 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
12 December 2014Total exemption small company accounts made up to 30 April 2014
12 December 2014Total exemption small company accounts made up to 30 April 2014
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
24 April 2013Director's details changed for Holly Elethea Mary on 16 April 2013
24 April 2013Director's details changed for Holly Elethea Mary on 16 April 2013
16 April 2013Incorporation
16 April 2013Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed