HOLLIS 2 LIMITED

04813352
UNIT 34 BASEPOINT SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 5 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2023 officers Change of particulars for corporate secretary (Mmp Accounting Solutions Ltd) 1 Buy now
05 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2023 accounts Annual Accounts 5 Buy now
17 Aug 2022 officers Appointment of corporate secretary (Mmp Accounting Solutions Ltd) 2 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 officers Termination of appointment of secretary (Martin George Pullen) 1 Buy now
17 Dec 2021 accounts Annual Accounts 2 Buy now
01 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 2 Buy now
04 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2020 accounts Annual Accounts 3 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 2 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 2 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
27 Apr 2017 accounts Annual Accounts 1 Buy now
01 Jul 2016 annual-return Annual Return 6 Buy now
31 Mar 2016 accounts Annual Accounts 1 Buy now
01 Jul 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 accounts Annual Accounts 4 Buy now
01 Jul 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 4 Buy now
01 Jul 2013 annual-return Annual Return 4 Buy now
28 Mar 2013 accounts Annual Accounts 3 Buy now
02 Jul 2012 annual-return Annual Return 4 Buy now
30 Mar 2012 accounts Annual Accounts 4 Buy now
01 Jul 2011 annual-return Annual Return 4 Buy now
06 Apr 2011 accounts Annual Accounts 3 Buy now
02 Jul 2010 annual-return Annual Return 4 Buy now
02 Jul 2010 officers Change of particulars for director (Olof Patrick Nilsson) 2 Buy now
07 Apr 2010 accounts Annual Accounts 3 Buy now
06 Jul 2009 annual-return Return made up to 27/06/09; full list of members 3 Buy now
06 May 2009 accounts Annual Accounts 3 Buy now
27 Jun 2008 annual-return Return made up to 27/06/08; full list of members 3 Buy now
28 Apr 2008 accounts Annual Accounts 3 Buy now
28 Sep 2007 address Registered office changed on 28/09/07 from: waterworks house pluckley road charing kent TN27 0AH 1 Buy now
17 Aug 2007 officers New secretary appointed 1 Buy now
17 Aug 2007 officers Secretary resigned 1 Buy now
17 Aug 2007 officers Director's particulars changed 1 Buy now
13 Aug 2007 annual-return Return made up to 27/06/07; full list of members 2 Buy now
26 Jul 2007 address Registered office changed on 26/07/07 from: 102 fulham palace road hammersmith london W6 9PL 1 Buy now
13 Apr 2007 accounts Annual Accounts 5 Buy now
06 Jul 2006 annual-return Return made up to 27/06/06; full list of members 2 Buy now
02 May 2006 accounts Annual Accounts 5 Buy now
18 Jul 2005 annual-return Return made up to 27/06/05; full list of members 6 Buy now
17 May 2005 officers Secretary resigned 1 Buy now
17 May 2005 officers New secretary appointed 1 Buy now
15 Apr 2005 accounts Annual Accounts 8 Buy now
09 Jul 2004 annual-return Return made up to 27/06/04; full list of members 6 Buy now
27 Jun 2003 officers New director appointed 1 Buy now
27 Jun 2003 officers New secretary appointed 1 Buy now
27 Jun 2003 address Registered office changed on 27/06/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ 1 Buy now
27 Jun 2003 officers Director resigned 1 Buy now
27 Jun 2003 officers Director resigned 1 Buy now
27 Jun 2003 officers Secretary resigned 1 Buy now
27 Jun 2003 incorporation Incorporation Company 11 Buy now