HOLLIE DE KEYSER LIMITED

07511678
ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

Documents

Documents
Date Category Description Pages
15 Jul 2019 gazette Gazette Dissolved Liquidation 1 Buy now
15 Apr 2019 insolvency Liquidation Compulsory Completion 1 Buy now
04 Oct 2018 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
31 Jul 2018 insolvency Liquidation Voluntary Arrangement Completion 19 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2017 accounts Annual Accounts 2 Buy now
26 Jul 2017 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 19 Buy now
20 Jul 2016 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 15 Buy now
22 Jun 2016 annual-return Annual Return 3 Buy now
22 Jun 2016 officers Change of particulars for director (Mrs Hollie De Keyser) 2 Buy now
31 May 2016 accounts Annual Accounts 7 Buy now
20 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2015 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 8 Buy now
29 May 2015 accounts Annual Accounts 6 Buy now
01 Apr 2015 annual-return Annual Return 3 Buy now
26 Nov 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Feb 2014 annual-return Annual Return 3 Buy now
28 Feb 2014 officers Change of particulars for director (Mrs Hollie De Keyser) 2 Buy now
09 Dec 2013 accounts Annual Accounts 6 Buy now
18 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
18 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
17 Mar 2013 annual-return Annual Return 3 Buy now
28 Oct 2012 accounts Annual Accounts 4 Buy now
25 Apr 2012 annual-return Annual Return 3 Buy now
25 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
12 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
09 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 Apr 2011 officers Termination of appointment of director (Theodore De Keyser) 1 Buy now
11 Apr 2011 officers Appointment of director (Hollie De Keyser) 3 Buy now
11 Apr 2011 officers Appointment of director (Theodore Robert Anthony De Keyser) 3 Buy now
05 Apr 2011 officers Termination of appointment of director (Jonathon Round) 2 Buy now
30 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
01 Feb 2011 incorporation Incorporation Company 19 Buy now