HOLISTIC CENTRICITY LIMITED

Company Documents

DateDescription
02/05/242 May 2024 Final Gazette dissolved following liquidation

View Document

02/05/242 May 2024 Final Gazette dissolved following liquidation

View Document

02/02/242 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/05/2324 May 2023 Liquidators' statement of receipts and payments to 2023-04-06

View Document

10/01/2310 January 2023 Removal of liquidator by court order

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

22/11/2222 November 2022 Appointment of a voluntary liquidator

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 CESSATION OF JOHN FRANCIS SHAW AS A PSC

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN FRANCIS SHAW / 31/07/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FRANCIS SHAW

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE SHAW

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR JOHN FRANCIS SHAW

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT LINWOOD

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MRS JANE SHAW

View Document

07/09/157 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 COMPANY NAME CHANGED WOOP MARKETING LIMITED CERTIFICATE ISSUED ON 29/07/15

View Document

14/07/1514 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

22/04/1522 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LINWOOD / 10/11/2014

View Document

08/09/148 September 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

26/09/1326 September 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 SUB-DIVISION 29/03/12

View Document

26/04/1226 April 2012 SUB-DIVISION 29/03/12

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR MORAG LINWOOD

View Document

19/09/1119 September 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 COMPANY NAME CHANGED BOMO LIMITED CERTIFICATE ISSUED ON 11/08/11

View Document

27/10/1027 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/1027 October 2010 CHANGE OF NAME 22/09/2010

View Document

06/07/106 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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