HOLMCROFT TRADE SERVICES LIMITED

06141447
CANNON PLACE 78 CANNON STREET LONDON ENGLAND EC4N 6AF

Documents

Documents
Date Category Description Pages
16 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
30 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
23 Apr 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 3 Buy now
16 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 accounts Annual Accounts 8 Buy now
28 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 accounts Annual Accounts 3 Buy now
27 Apr 2016 annual-return Annual Return 4 Buy now
09 Jun 2015 accounts Annual Accounts 3 Buy now
30 Mar 2015 annual-return Annual Return 4 Buy now
26 Mar 2015 officers Appointment of secretary (Mrs Mairead Galligan) 2 Buy now
09 Oct 2014 accounts Annual Accounts 3 Buy now
26 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2014 annual-return Annual Return 3 Buy now
08 Jan 2014 officers Termination of appointment of director (Bryan O'neill) 1 Buy now
08 Jan 2014 officers Termination of appointment of director (Bryan O'neill) 1 Buy now
09 Sep 2013 accounts Annual Accounts 3 Buy now
03 Apr 2013 annual-return Annual Return 4 Buy now
03 Apr 2013 officers Change of particulars for director (Mr Bryan O'neill) 2 Buy now
03 Apr 2013 officers Change of particulars for director (Paul Mcgowan) 2 Buy now
03 Apr 2013 officers Change of particulars for director (Mr Robert Dix) 2 Buy now
06 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Jul 2012 accounts Annual Accounts 8 Buy now
17 Jul 2012 accounts Annual Accounts 8 Buy now
17 Jul 2012 accounts Annual Accounts 8 Buy now
17 Jul 2012 annual-return Annual Return 15 Buy now
17 Jul 2012 officers Termination of appointment of secretary (Colette Quinn) 2 Buy now
11 Jul 2012 restoration Administrative Restoration Company 3 Buy now
13 Mar 2012 gazette Gazette Dissolved Compulsary 1 Buy now
29 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
07 Oct 2011 resolution Resolution 1 Buy now
06 Oct 2011 officers Termination of appointment of director (Colette Quinn) 2 Buy now
06 Oct 2011 officers Termination of appointment of director (John Quinn) 2 Buy now
20 Sep 2011 incorporation Memorandum Articles 4 Buy now
20 Sep 2011 resolution Resolution 1 Buy now
06 Sep 2011 officers Appointment of director (Robert Dix) 3 Buy now
06 Sep 2011 officers Appointment of director (Paul Mcgowan) 3 Buy now
06 Sep 2011 officers Appointment of director (Bryan O'neill) 3 Buy now
06 Sep 2011 resolution Resolution 1 Buy now
13 Jul 2011 officers Termination of appointment of director (Kevin Lunney) 2 Buy now
13 Jul 2011 officers Termination of appointment of secretary (John Oreiiy) 2 Buy now
13 Jul 2011 officers Appointment of secretary (Ms Colette Quinn) 3 Buy now
24 Mar 2011 annual-return Annual Return 14 Buy now
08 Apr 2010 annual-return Annual Return 14 Buy now
03 Nov 2009 accounts Annual Accounts 11 Buy now
23 Mar 2009 officers Director appointed colette quinn 3 Buy now
23 Mar 2009 officers Appointment terminate, director sean quinn logged form 1 Buy now
23 Mar 2009 officers Appointment terminated director liam mccaffrey 1 Buy now
23 Mar 2009 officers Appointment terminated director john oreiiy 1 Buy now
13 Mar 2009 annual-return Return made up to 06/03/09; full list of members 10 Buy now
13 Mar 2009 officers Director and secretary's change of particulars / john oreiiy / 01/01/2009 1 Buy now
13 Mar 2009 officers Director's change of particulars / kevin lunney / 01/12/2008 1 Buy now
11 Mar 2009 accounts Annual Accounts 10 Buy now
10 Dec 2008 accounts Accounting reference date shortened from 31/03/2008 to 31/12/2007 1 Buy now
29 Aug 2008 annual-return Return made up to 06/03/08; full list of members 9 Buy now
29 Aug 2008 officers Appointment terminated secretary woodstock secretaries LIMITED 1 Buy now
06 Aug 2008 officers Director appointed liam mccaffrey logged form 1 Buy now
06 Aug 2008 officers Director and secretary appointed john o'reilly logged form 1 Buy now
06 Aug 2008 officers Director appointed john quinn logged form 1 Buy now
06 Aug 2008 officers Director appointed kevin joseph lunney logged form 1 Buy now
07 May 2008 officers Appointment terminated director dhirsingh jodhun 1 Buy now
07 May 2008 officers Director appointed kevin joseph lunney 2 Buy now
07 May 2008 officers Director appointed liam mccaffrey 2 Buy now
07 May 2008 officers Director and secretary appointed john oreiiy 2 Buy now
07 May 2008 officers Director appointed john quinn 4 Buy now
31 Jan 2008 address Registered office changed on 31/01/08 from: suite sj 1249, 30 borough high street, london, SE1 1XU 1 Buy now
09 Aug 2007 officers Director resigned 1 Buy now
09 Aug 2007 officers New director appointed 2 Buy now
09 Aug 2007 address Registered office changed on 09/08/07 from: 4 princes street, london, W1B 2LE 1 Buy now
06 Mar 2007 incorporation Incorporation Company 14 Buy now