HOLONIX LIMITED

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/204 July 2020 APPLICATION FOR STRIKING-OFF

View Document

08/08/198 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

02/08/172 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

08/08/168 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

26/03/1626 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PERRIN

View Document

26/03/1626 March 2016 REGISTERED OFFICE CHANGED ON 26/03/2016 FROM 54 HIGH STREET WEST WRATTING CAMBRIDGE CAMBS CB21 5LU

View Document

26/03/1626 March 2016 APPOINTMENT TERMINATED, SECRETARY JANICE DARK

View Document

03/07/153 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

20/06/1520 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

08/08/148 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

07/07/147 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

05/08/135 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

30/06/1230 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

28/07/1128 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

19/06/1119 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

19/06/1119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HUTSON / 09/06/2011

View Document

02/12/102 December 2010 DIRECTOR APPOINTED STEVEN HUTSON

View Document

29/09/1029 September 2010 23/07/10 STATEMENT OF CAPITAL GBP 199

View Document

04/08/104 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PERRIN / 09/06/2010

View Document

03/09/093 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERRIN / 05/12/2007

View Document

08/07/088 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JANICE DARK / 05/12/2007

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 7 BACONS YARD ASHWELL BALDOCK HERTFORDSHIRE SG7 5NH

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

28/07/0728 July 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/10/01

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 94 HIGH STREET BUNTINGFORD HERTFORDSHIRE SG9 9AJ

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 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