ROBERT HOLE BRAND SOLUTIONS LTD

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

15/07/2115 July 2021 Application to strike the company off the register

View Document

14/07/2114 July 2021 Change of details for Mrs Jacqueline Dawn Hole as a person with significant control on 2021-07-07

View Document

14/07/2114 July 2021 Change of details for Mr Robert Hole as a person with significant control on 2021-07-07

View Document

14/07/2114 July 2021 Registered office address changed from 29 the Newlands Mardy Abergavenny Monmouthshire NP7 6HJ to 55 55 st. James Street Narberth Pembrokeshire SA67 7DA on 2021-07-14

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/09/2029 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/08/1611 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

04/02/164 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HOLE

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HOLE / 01/04/2010

View Document

04/06/104 June 2010 SECRETARY APPOINTED MRS JACQUELINE DAWN HOLE

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HOLE / 01/04/2010

View Document

28/04/1028 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 2

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HOLE / 19/03/2010

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MRS JACQUELINE DAWN HOLE

View Document

28/01/1028 January 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