HOLVEX TRADING LIMITED
Company Documents
Date | Description |
---|---|
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
24/11/2224 November 2022 | Application to strike the company off the register |
18/10/2218 October 2022 | Micro company accounts made up to 2022-08-31 |
04/10/224 October 2022 | Previous accounting period shortened from 2023-05-31 to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/10/2113 October 2021 | Micro company accounts made up to 2021-05-31 |
11/10/2111 October 2021 | Change of details for Ms. Natalia Wyszniakowa as a person with significant control on 2021-09-24 |
11/10/2111 October 2021 | Secretary's details changed for Appleton Secretaries Limited on 2021-09-24 |
11/10/2111 October 2021 | Director's details changed for Appleton Directors Limited on 2021-09-24 |
11/10/2111 October 2021 | Director's details changed for Mr. Richard Laurence Cooper on 2021-09-24 |
24/09/2124 September 2021 | Registered office address changed from 4 the Mews Bridge Road Twickenham TW1 1RF England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 2021-09-24 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
30/12/2030 December 2020 | CESSATION OF INGA ESIAVA AS A PSC |
30/12/2030 December 2020 | CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES |
30/12/2030 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIA WYSZNIAKOWA |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
22/08/1822 August 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 22/08/2018 |
22/08/1822 August 2018 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APPLETON DIRECTORS LIMITED / 22/08/2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
07/06/187 June 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL HODGKINSON |
07/06/187 June 2018 | REGISTERED OFFICE CHANGED ON 07/06/2018 FROM STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR |
07/06/187 June 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL HODGKINSON |
07/06/187 June 2018 | DIRECTOR APPOINTED MR RICHARD LAURENCE COOPER |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/11/1723 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/11/1618 November 2016 | 31/05/16 TOTAL EXEMPTION FULL |
09/06/169 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
10/06/1510 June 2015 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM STUDIO G3 GROVE PARK STUDIOS 188 - 192 SUTTON COURT ROAD LONDON W4 3HR |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/06/1426 June 2014 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APPLETON DIRECTORS LIMITED / 26/06/2014 |
26/06/1426 June 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 26/06/2014 |
26/06/1426 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
26/06/1426 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ROGER DUDLEY HODGKINSON / 26/06/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
22/07/1322 July 2013 | DIRECTOR APPOINTED MR PAUL ROGER DUDLEY HODGKINSON |
22/07/1322 July 2013 | CORPORATE DIRECTOR APPOINTED APPLETON DIRECTORS LIMITED |
22/07/1322 July 2013 | APPOINTMENT TERMINATED, DIRECTOR INGA ESIAVA |
10/06/1310 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
10/06/1310 June 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 10/06/2013 |
10/06/1310 June 2013 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/08/128 August 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/09/102 September 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 01/09/2010 |
04/08/104 August 2010 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 186 HAMMERSMITH ROAD LONDON W6 7DJ |
10/06/1010 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
09/06/109 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 09/06/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / INGA ESIAVA / 09/06/2010 |
24/12/0924 December 2009 | 31/05/09 TOTAL EXEMPTION FULL |
10/06/0910 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
25/07/0825 July 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
23/10/0723 October 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
20/12/0620 December 2006 | DIRECTOR RESIGNED |
20/12/0620 December 2006 | NEW DIRECTOR APPOINTED |
30/06/0630 June 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/07/0513 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
13/07/0513 July 2005 | EXEMPTION FROM APPOINTING AUDITORS |
07/07/057 July 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company