- Company Overview for STENA LINE HOLIDAYS LIMITED (00549588)
- Filing history for STENA LINE HOLIDAYS LIMITED (00549588)
- People for STENA LINE HOLIDAYS LIMITED (00549588)
- Charges for STENA LINE HOLIDAYS LIMITED (00549588)
- Insolvency for STENA LINE HOLIDAYS LIMITED (00549588)
- Registers for STENA LINE HOLIDAYS LIMITED (00549588)
- More for STENA LINE HOLIDAYS LIMITED (00549588)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2018 | |
20 Apr 2017 | AD03 | Register(s) moved to registered inspection location 45 Albemarle Street London W1S 4JL | |
20 Apr 2017 | AD02 | Register inspection address has been changed to 45 Albemarle Street London W1S 4JL | |
20 Apr 2017 | AD01 | Registered office address changed from Suite4, First Floor Pluto House Station Road Ashford Kent TN23 1PP to 1 More London Place London SE1 2AF on 20 April 2017 | |
18 Apr 2017 | 4.70 | Declaration of solvency | |
18 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Aug 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
09 Feb 2016 | TM01 | Termination of appointment of Kenneth Macleod as a director on 1 February 2016 | |
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
15 Oct 2014 | AP01 | Appointment of Ms Anna Marica Derenstrand as a director on 13 October 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Ola Helgesson as a director on 13 October 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Aug 2014 | CH01 | Director's details changed for Leslie David Stracey on 1 August 2014 | |
22 Aug 2014 | CH03 | Secretary's details changed for Leslie David Stracey on 1 August 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
31 Mar 2014 | AD01 | Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL on 31 March 2014 | |
04 Mar 2014 | TM01 | Termination of appointment of Michael Mcgrath as a director | |
20 Nov 2013 | CH01 | Director's details changed for Mr Kenneth Macleod on 22 October 2013 | |
20 Nov 2013 | CH01 | Director's details changed for Michael Andre Mcgrath on 22 October 2013 | |
20 Nov 2013 | CH01 | Director's details changed for Leslie David Stracey on 22 October 2013 |