HOLCUS LIMITED
Company Documents
Date | Description |
---|---|
26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
09/08/219 August 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/08/2021 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/10/129 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/10/1113 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/11/1015 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
03/01/103 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID BRIAN WOODS / 18/11/2009 |
19/11/0919 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/10/0823 October 2008 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 16 JOHN STREET, KINGSTON SQUARE HULL EAST YORKSHIRE HU2 8DH |
22/10/0822 October 2008 | REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 16 JOHN STREET HULL EAST YORKSHIRE HU2 8DH |
22/10/0822 October 2008 | LOCATION OF REGISTER OF MEMBERS |
22/10/0822 October 2008 | REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 16 JOHN STREET KINGSTON SQUARE HULL EAST YORKSHIRE HU2 8DH |
22/10/0822 October 2008 | LOCATION OF DEBENTURE REGISTER |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/02/061 February 2006 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
10/11/0410 November 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
08/10/038 October 2003 | 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