- Company Overview for HOLIDAY IMAGE UK LTD (02577420)
- Filing history for HOLIDAY IMAGE UK LTD (02577420)
- People for HOLIDAY IMAGE UK LTD (02577420)
- Insolvency for HOLIDAY IMAGE UK LTD (02577420)
- More for HOLIDAY IMAGE UK LTD (02577420)
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) |
---|---|---|---|
23 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Feb 2020 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
30 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2019 | |
10 Sep 2019 | LIQ10 | Removal of liquidator by court order | |
21 Sep 2018 | LIQ02 | Statement of affairs | |
07 Sep 2018 | AD01 | Registered office address changed from C/O Kershen Fairfax Ltd 113 Kingsway London WC2B 6PP to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 7 September 2018 | |
04 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AP03 | Appointment of Ms Tracie Gilmour as a secretary on 14 July 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of David Leslie Ufland as a director on 14 July 2014 | |
28 Aug 2014 | TM02 | Termination of appointment of Richard Charles Webster as a secretary on 14 July 2014 | |
28 Aug 2014 | AP01 | Appointment of Ms Amanda Ann Layton as a director on 14 July 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Paul Jeffrey Alloway as a director on 14 July 2014 |