HOLODECK LIMITED

Company Documents

DateDescription
09/07/199 July 2019 STRUCK OFF AND DISSOLVED

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM C/O HELMORES, NIGEL HOUGH 13/15 CARTERET STREET LONDON SW1H 9DJ ENGLAND

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 DISS40 (DISS40(SOAD))

View Document

15/05/1615 May 2016 REGISTERED OFFICE CHANGED ON 15/05/2016 FROM BASEMENT FLAT 2 CAMDEN HILL ROAD LONDON SE19 1NR

View Document

15/05/1615 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ALEXANDER MCSORLEY / 23/03/2016

View Document

15/05/1615 May 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

15/05/1615 May 2016 SAIL ADDRESS CREATED

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 281 DERINTON ROAD TOOTING LONDON SW17 8HT

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ALEXANDER MCSORLEY / 28/03/2015

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM BASEMENT FLAT 2 CAMDEN HILL ROAD LONDON SE19 1NR ENGLAND

View Document

02/04/152 April 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

30/05/1330 May 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY ZOE GRAY

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ALEXANDER MCSORLEY / 01/02/2010

View Document

05/02/105 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/08/007 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 26 NOYNA ROAD LONDON SW17 7PH

View Document

21/01/0021 January 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

01/11/991 November 1999 SECRETARY RESIGNED

View Document

12/02/9912 February 1999 REGISTERED OFFICE CHANGED ON 12/02/99 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 SECRETARY RESIGNED

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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