STEVE HOLLIS LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 13/05/2513 May 2025 | Application to strike the company off the register |
| 07/04/257 April 2025 | Registered office address changed from Barn Haze Sampford Peverell Tiverton Devon EX16 7EE England to 3 Parsons Close Parsons Close Kentisbeare Cullompton EX15 2BN on 2025-04-07 |
| 25/02/2525 February 2025 | Confirmation statement made on 2025-02-12 with updates |
| 25/02/2525 February 2025 | Statement of capital following an allotment of shares on 2025-02-01 |
| 19/02/2419 February 2024 | Secretary's details changed for Mr Stephen Hollis on 2024-02-13 |
| 16/02/2416 February 2024 | Director's details changed for Mr Stephen Hollis on 2024-02-13 |
| 16/02/2416 February 2024 | Change of details for Mr Stephen Hollis as a person with significant control on 2024-02-13 |
| 13/02/2413 February 2024 | Incorporation |
More Company Information
Recently Viewed
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