- Company Overview for SPECIALIST HOLIDAYS GROUP LIMITED (03343095)
- Filing history for SPECIALIST HOLIDAYS GROUP LIMITED (03343095)
- People for SPECIALIST HOLIDAYS GROUP LIMITED (03343095)
- More for SPECIALIST HOLIDAYS GROUP LIMITED (03343095)
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 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2017 | PSC05 | Change of details for Thomson Travel Group (Holdings) Limited as a person with significant control on 2 October 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL to Wigmore House Wigmore Lane Luton Bedfordshire LU2 9TN on 2 October 2017 | |
05 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2017 | DS01 | Application to strike the company off the register | |
05 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
23 Mar 2017 | TM01 | Termination of appointment of Caroline Gardner as a director on 23 March 2017 | |
23 Mar 2017 | AP01 | Appointment of Stephen John Brann as a director on 22 March 2017 | |
25 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
20 Jan 2016 | TM02 | Termination of appointment of Joyce Walter as a secretary on 18 December 2015 | |
20 Jan 2016 | TM01 | Termination of appointment of Joyce Walter as a director on 18 December 2015 | |
02 Jan 2016 | AA | Full accounts made up to 30 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Sharon Louise Barter as a director on 15 September 2015 | |
14 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
20 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Colin James Parselle as a director on 31 October 2014 | |
05 Nov 2014 | AP01 | Appointment of Ms Caroline Gardner as a director on 30 October 2014 | |
14 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
20 Feb 2014 | AA | Full accounts made up to 30 September 2013 | |
30 Nov 2013 | CH01 | Director's details changed for Colin James Parselle on 29 November 2013 | |
30 Oct 2013 | CH01 | Director's details changed for Colin James Parselle on 30 October 2013 | |
25 Sep 2013 | SH19 |
Statement of capital on 25 September 2013
|
|
25 Sep 2013 | SH20 | Statement by directors | |
25 Sep 2013 | CAP-SS | Solvency statement dated 23/09/13 |