HOLDGREEN LIMITED

05667504
GLOBAL HOUSE 5A SANDY'S ROW LONDON E1 7HW E1 7HW

Documents

Documents
Date Category Description Pages
27 Dec 2011 gazette Gazette Dissolved Voluntary 1 Buy now
13 Sep 2011 gazette Gazette Notice Voluntary 1 Buy now
06 Sep 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
11 May 2011 officers Termination of appointment of director (Douglas Ryan) 2 Buy now
11 May 2011 officers Termination of appointment of director (Luna Berisch) 2 Buy now
14 Apr 2011 officers Appointment of director (Abigail Harrison) 3 Buy now
14 Apr 2011 officers Appointment of director (Maximillian Torres) 3 Buy now
08 Apr 2011 officers Termination of appointment of director (Dino Chincotta) 2 Buy now
08 Apr 2011 officers Termination of appointment of director (Kintaleg Limited) 2 Buy now
08 Apr 2011 accounts Annual Accounts 7 Buy now
07 Feb 2011 officers Appointment of corporate director (Kintaleg Limited) 4 Buy now
06 Jan 2011 annual-return Annual Return 5 Buy now
06 Jan 2011 capital Return of Allotment of shares 3 Buy now
08 Nov 2010 accounts Annual Accounts 4 Buy now
13 Oct 2010 officers Change of particulars for director (Dr Dino Chincotta) 3 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 officers Change of particulars for director (Douglas Ryan) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Dr Dino Chincotta) 2 Buy now
18 Jan 2010 officers Termination of appointment of director (Maximilian Torres) 2 Buy now
11 Jan 2010 accounts Annual Accounts 3 Buy now
14 Aug 2009 officers Appointment Terminated Secretary chalfen secretaries LIMITED 1 Buy now
11 Feb 2009 annual-return Return made up to 05/01/09; full list of members 4 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from 2ND floor 93A rivington street london EC2A 3AY 1 Buy now
11 Feb 2009 officers Secretary's Change of Particulars / chalfen secretaries LIMITED / 05/01/2009 / HouseName/Number was: , now: global house; Street was: 2ND floor, now: 5A sandy's row; Area was: 93A rivington street, now: ; Post Code was: EC2A 3AY, now: E1 7HW 1 Buy now
26 Jan 2009 accounts Annual Accounts 3 Buy now
14 May 2008 officers Director appointed maximilian torres 1 Buy now
14 May 2008 officers Appointment Terminated Director neil costa 1 Buy now
20 Feb 2008 officers New director appointed 2 Buy now
20 Feb 2008 officers New director appointed 2 Buy now
08 Jan 2008 annual-return Return made up to 05/01/08; full list of members 2 Buy now
23 Dec 2007 accounts Annual Accounts 3 Buy now
18 Jun 2007 officers New director appointed 1 Buy now
08 Jan 2007 annual-return Return made up to 05/01/07; full list of members 2 Buy now
21 Nov 2006 capital Ad 25/10/06--------- £ si 999@1=999 £ ic 1/1000 1 Buy now
08 Nov 2006 officers New director appointed 1 Buy now
08 Nov 2006 officers Director resigned 1 Buy now
05 Jan 2006 incorporation Incorporation Company 9 Buy now