Advanced company searchLink opens in new window

DAISH'S HOLIDAYS LIMITED

Company number 02989521

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)
24 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
15 Sep 2016 AP03 Appointment of Mr Gary Moss as a secretary on 1 April 2016
19 Aug 2016 AP01 Appointment of Mr Gary Moss as a director on 1 April 2016
19 Aug 2016 TM02 Termination of appointment of Jeanne Rose Wilson as a secretary on 1 April 2016
06 Jun 2016 AA Accounts for a small company made up to 30 September 2015
10 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
01 Jul 2015 AA Accounts for a small company made up to 30 September 2014
09 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
20 Jun 2014 AA Accounts for a small company made up to 30 September 2013
09 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
10 Apr 2013 AA Accounts for a small company made up to 30 September 2012
28 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
05 Oct 2012 AUD Auditor's resignation
21 Jun 2012 AA Accounts for a small company made up to 30 September 2011
14 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 9
28 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
28 Nov 2011 CERTNM Company name changed daish's travel (isle of wight) LIMITED\certificate issued on 28/11/11
  • RES15 ‐ Change company name resolution on 2011-11-22
  • NM01 ‐ Change of name by resolution
04 Jul 2011 AA Accounts for a small company made up to 30 September 2010
20 Jan 2011 CH01 Director's details changed for Jeanne Rose Wilson on 1 January 2011
20 Jan 2011 CH03 Secretary's details changed for Jeanne Rose Wilson on 1 January 2011
12 Jan 2011 AP01 Appointment of Mr George Antony Brown as a director
12 Jan 2011 TM01 Termination of appointment of David Wilson as a director
29 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
27 Jul 2010 MEM/ARTS Memorandum and Articles of Association