Advanced company searchLink opens in new window

HOLIDAYBREAK TRUSTEE LIMITED

Company number 03275631

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2019 DS01 Application to strike the company off the register
28 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190 of the ca 2006 application for striking off 16/10/2019
17 Jul 2019 TM01 Termination of appointment of Abhishek Goenka as a director on 16 July 2019
03 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
31 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Dec 2016 CH01 Director's details changed for Mr Navneet Bali on 15 December 2016
23 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
05 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Aug 2016 TM02 Termination of appointment of Dominique Cullen as a secretary on 1 August 2016
10 May 2016 AD01 Registered office address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW to 3rd Floor 30 Millbank London SW1P 4DU on 10 May 2016
08 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
08 Dec 2015 AD03 Register(s) moved to registered inspection location 3rd Floor 30 Millbank London SW1P 4DU
08 Dec 2015 AD02 Register inspection address has been changed to 3rd Floor 30 Millbank London SW1P 4DU
15 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Feb 2015 AP03 Appointment of Ms Dominique Cullen as a secretary on 20 February 2015
23 Feb 2015 TM02 Termination of appointment of Navneet Bali as a secretary on 20 February 2015
10 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
10 Nov 2014 AP01 Appointment of Mr Abhishek Goenka as a director on 30 October 2014
10 Nov 2014 TM02 Termination of appointment of Alexandra Dilys Williamson as a secretary on 31 October 2014
31 Oct 2014 AP03 Appointment of Mr Navneet Bali as a secretary on 30 October 2014