Established in 2000, Holonix Ltd are based in Cambridge, it's status is listed as "Active". The companies directors are Hutson, Steven, Dr, Dark, Janice, Perrin, David John. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUTSON, Steven, Dr | 23 July 2010 | - | 1 |
PERRIN, David John | 10 June 2000 | 07 March 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DARK, Janice | 10 June 2000 | 28 February 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 14 July 2020 | |
DS01 - Striking off application by a company | 04 July 2020 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 25 June 2019 | |
AA - Annual Accounts | 01 August 2018 | |
CS01 - N/A | 11 June 2018 | |
AA - Annual Accounts | 02 August 2017 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 08 August 2016 | |
AR01 - Annual Return | 21 June 2016 | |
AD01 - Change of registered office address | 26 March 2016 | |
TM01 - Termination of appointment of director | 26 March 2016 | |
TM02 - Termination of appointment of secretary | 26 March 2016 | |
AA - Annual Accounts | 03 July 2015 | |
AR01 - Annual Return | 20 June 2015 | |
AA - Annual Accounts | 08 August 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 30 June 2012 | |
AA - Annual Accounts | 28 July 2011 | |
AR01 - Annual Return | 19 June 2011 | |
CH01 - Change of particulars for director | 19 June 2011 | |
AP01 - Appointment of director | 02 December 2010 | |
SH01 - Return of Allotment of shares | 29 September 2010 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
AA - Annual Accounts | 03 September 2009 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 28 August 2008 | |
363a - Annual Return | 17 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 2008 | |
287 - Change in situation or address of Registered Office | 16 January 2008 | |
AA - Annual Accounts | 22 August 2007 | |
363s - Annual Return | 28 July 2007 | |
AA - Annual Accounts | 31 August 2006 | |
363s - Annual Return | 25 July 2006 | |
AA - Annual Accounts | 07 September 2005 | |
363s - Annual Return | 17 June 2005 | |
AA - Annual Accounts | 25 August 2004 | |
363s - Annual Return | 05 July 2004 | |
AA - Annual Accounts | 06 September 2003 | |
363s - Annual Return | 10 July 2003 | |
363s - Annual Return | 18 June 2002 | |
AA - Annual Accounts | 10 May 2002 | |
363s - Annual Return | 26 June 2001 | |
225 - Change of Accounting Reference Date | 30 May 2001 | |
288a - Notice of appointment of directors or secretaries | 05 July 2000 | |
288a - Notice of appointment of directors or secretaries | 05 July 2000 | |
287 - Change in situation or address of Registered Office | 05 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 2000 | |
287 - Change in situation or address of Registered Office | 13 June 2000 | |
288b - Notice of resignation of directors or secretaries | 13 June 2000 | |
288b - Notice of resignation of directors or secretaries | 13 June 2000 | |
NEWINC - New incorporation documents | 09 June 2000 |