HOLST ADVISORY LIMITED

Ramsbury House Ramsbury House, Hungerford, RG17 0EY, Berkshire, United Kingdom
StatusDISSOLVED
Company No.07358322
CategoryPrivate Limited Company
Incorporated26 Aug 2010
Age13 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 years, 1 month, 20 days

SUMMARY

HOLST ADVISORY LIMITED is an dissolved private limited company with number 07358322. It was incorporated 13 years, 10 months, 12 days ago, on 26 August 2010 and it was dissolved 3 years, 1 month, 20 days ago, on 18 May 2021. The company address is Ramsbury House Ramsbury House, Hungerford, RG17 0EY, Berkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

Change date: 2017-05-26

Old address: 130 High Street Hungerford Berkshire RG17 0DL

New address: Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-31

Officer name: Mr. Niels Christian Holst

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Move registers to registered office company

Date: 20 Sep 2012

Category: Address

Type: AD04

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2012

Action Date: 30 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-30

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2011

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-27

Officer name: Mr Niels Christian Holst

Documents

View document PDF

Move registers to sail company

Date: 11 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Resolution

Date: 20 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address

Date: 14 Jan 2011

Action Date: 14 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-14

Old address: 90 Fetter Lane London EC4A 1EQ

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Niels Christian Holst

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Fielder

Documents

View document PDF

Incorporation company

Date: 26 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGFOOT MARKETING LTD

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:09832812
Status:ACTIVE
Category:Private Limited Company

CWLC LTD

48 BATAVIA ROAD,LONDON,SE14 6AX

Number:11920141
Status:ACTIVE
Category:Private Limited Company

FINDEACHOTHER.ORG

C/O 11 THE TOWPATH, HYTHE BRIDGE STREET, OXFORD,OXFORD,OX1 2TA

Number:08992441
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GR PLUMBERS LTD

2B BELGRAVE ROAD,AIGBURTH,L17 7AG

Number:10852451
Status:ACTIVE
Category:Private Limited Company

IGENIE LIMITED

3RD FLOOR NORTH,LONDON,SE17 1JE

Number:07421570
Status:ACTIVE
Category:Private Limited Company

THI CONWY LIMITED

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:08865791
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source