HOLGATE IT LTD

Mountview Court Mountview Court, Whetstone, N20 0RA, London
StatusLIQUIDATION
Company No.09767756
CategoryPrivate Limited Company
Incorporated08 Sep 2015
Age8 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

HOLGATE IT LTD is an liquidation private limited company with number 09767756. It was incorporated 8 years, 9 months, 24 days ago, on 08 September 2015. The company address is Mountview Court Mountview Court, Whetstone, N20 0RA, London.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 10 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 May 2023

Action Date: 14 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2022

Action Date: 26 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-26

Old address: 3 Heritage Court Ltd 192 Main Street Dickens Heath Solihull B90 1FY United Kingdom

New address: Mountview Court 1148 High Road Whetstone London N20 0RA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 24 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-24

Old address: 3 Heritage Court 192 Main Street Dickens Heath Solihull B90 1FJ England

New address: 3 Heritage Court Ltd 192 Main Street Dickens Heath Solihull B90 1FY

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-22

Officer name: Mr David John Cooke

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-22

Psc name: Mr David John Cooke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-22

Old address: 1 Millstream Green Willesborough, Ashford Kent TN24 0SU United Kingdom

New address: 3 Heritage Court 192 Main Street Dickens Heath Solihull B90 1FJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-22

Officer name: Mr David John Cooke

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-22

Psc name: Mr David John Cooke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-22

Old address: 3 Newfield Lane Hemel Hempstead Hertfordshire HP2 4DU United Kingdom

New address: 1 Millstream Green Willesborough, Ashford Kent TN24 0SU

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Incorporation company

Date: 08 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARQIVA SENIOR FINANCE LIMITED

CRAWLEY COURT,WINCHESTER,SO21 2QA

Number:08127157
Status:ACTIVE
Category:Private Limited Company

INTERIORS UK LIMITED

THE NEW OAKES WELLINGTON STREET,HUDDERSFIELD,HD3 3EP

Number:05182775
Status:ACTIVE
Category:Private Limited Company

PBM INVENTORIES LTD

3 WEBB LANE,AYLESBURY,HP22 7AW

Number:08217832
Status:ACTIVE
Category:Private Limited Company

SEP REGISTRY LIMITED

1ST FLOOR DUDLEY HOUSE,DUDLEY,DY1 1NS

Number:04504787
Status:ACTIVE
Category:Private Limited Company

SHIMCONSTRUCTION LTD

72 EMPIRE WAY,CARDIFF,CF11 0JW

Number:11047147
Status:ACTIVE
Category:Private Limited Company

TLQ LIMITED

4TH FLOOR,EDINBURGH,EH1 2EN

Number:SC018411
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