Advanced company searchLink opens in new window

CARISMA HOLIDAYS LIMITED

Company number 01463209

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2020 DS01 Application to strike the company off the register
17 Nov 2020 AA Total exemption full accounts made up to 21 October 2020
17 Nov 2020 AA01 Previous accounting period shortened from 31 December 2020 to 21 October 2020
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 870,000
15 Jun 2020 RESOLUTIONS Resolutions
  • RES14 ‐ £622,500.00 and £207,500.00 02/01/2020
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
17 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
19 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
06 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
03 Sep 2018 CH01 Director's details changed for Mr Martin Russell Turner on 1 January 2018
03 Sep 2018 PSC04 Change of details for Mr Martin Russell Turner as a person with significant control on 1 January 2018
18 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
18 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
18 Sep 2017 PSC04 Change of details for Mr Martin Russell Turner as a person with significant control on 6 April 2016
18 Sep 2017 PSC01 Notification of Valerie Miriam Turner as a person with significant control on 6 April 2016
23 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
14 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
09 Aug 2016 AD02 Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 40,000