-
HOLISTIC CENTRICITY LIMITED - Saxon House, Saxon Way, Cheltenham, GL52 6QX, United Kingdom
Company Information
- Company registration number
- 07305521
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Saxon House
- Saxon Way
- Cheltenham
- GL52 6QX Saxon House, Saxon Way, Cheltenham, GL52 6QX UK
Management
- Managing Directors
- SHAW, Jane
- SHAW, John Francis
- Company secretaries
- TAYLER BRADSHAW LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-07-06
- Dissolved on
- 2024-05-02
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- Mrs Jane Shaw
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- WOOP MARKETING LIMITED
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2012-07-06
- Annual Return
- Due Date: 2022-08-14
- Last Date: 2021-07-31
-
HOLISTIC CENTRICITY LIMITED Company Description
- HOLISTIC CENTRICITY LIMITED is a ltd registered in United Kingdom with the Company reg no 07305521. Its current trading status is "closed". It was registered 2010-07-06. It was previously called WOOP MARKETING LIMITED. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-06.It can be contacted at Saxon House .
Get HOLISTIC CENTRICITY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Holistic Centricity Limited - Saxon House, Saxon Way, Cheltenham, GL52 6QX, United Kingdom
Did you know? kompany provides original and official company documents for HOLISTIC CENTRICITY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-liquidation (2024-05-02) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-02-02) - LIQ14
keyboard_arrow_right 2023
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-01-10) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-24) - LIQ03
keyboard_arrow_right 2022
-
resolution (2022-11-23) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2022-11-22) - 600
-
liquidation-voluntary-appointment-of-liquidator (2022-04-15) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-15) - AD01
-
liquidation-voluntary-statement-of-affairs (2022-04-15) - LIQ02
-
resolution (2022-04-14) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2022-03-16) - AA
keyboard_arrow_right 2021
-
second-filing-of-confirmation-statement-with-made-up-date (2021-01-07) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-01) - AA
-
confirmation-statement-with-updates (2021-09-17) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-01-06) - MR01
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-07-31) - PSC07
-
change-to-a-person-with-significant-control (2020-07-31) - PSC04
-
confirmation-statement-with-updates (2020-08-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-20) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-09-18) - AA
-
confirmation-statement-with-updates (2019-07-31) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-08-10) - CS01
-
capital-name-of-class-of-shares (2018-09-12) - SH08
-
accounts-with-accounts-type-micro-entity (2018-07-25) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-08-22) - PSC01
-
confirmation-statement-with-updates (2017-08-22) - CS01
-
accounts-with-accounts-type-micro-entity (2017-08-03) - AA
-
change-account-reference-date-company-previous-extended (2017-03-01) - AA01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-01) - CS01
-
appoint-person-director-company-with-name-date (2016-05-26) - AP01
-
appoint-person-director-company-with-name-date (2016-04-11) - AP01
-
termination-director-company-with-name-termination-date (2016-04-11) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-dormant (2015-09-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-30) - AR01
-
certificate-change-of-name-company (2015-07-29) - CERTNM
-
accounts-amended-with-accounts-type-total-exemption-small (2015-07-14) - AAMD
-
accounts-with-accounts-type-dormant (2015-04-22) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-08) - AR01
-
accounts-with-accounts-type-dormant (2014-04-29) - AA
-
change-person-director-company-with-change-date (2014-12-17) - CH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-26) - AR01
-
accounts-with-accounts-type-dormant (2013-04-16) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-31) - AR01
-
capital-alter-shares-subdivision (2012-04-26) - SH02
-
capital-name-of-class-of-shares (2012-04-26) - SH08
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-08-11) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2011-10-10) - AA
-
termination-director-company-with-name (2011-09-21) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-19) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-07-06) - NEWINC
-
change-of-name-notice (2010-10-27) - CONNOT
-
resolution (2010-10-27) - RESOLUTIONS