Advanced company searchLink opens in new window

HOLIDAY MATE LTD

Company number 03895066

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
06 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
16 Dec 2016 AP01 Appointment of Mr Malik Sahin as a director on 16 December 2016
16 Dec 2016 TM01 Termination of appointment of Malik Sahin as a director on 16 December 2016
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
15 Jan 2015 CH01 Director's details changed for Malik Sahin on 1 December 2014
15 Jan 2015 CH01 Director's details changed for Stuart Michael Kerr on 1 December 2014
15 Jan 2015 CH03 Secretary's details changed for Malik Sahin on 1 December 2014
15 Jan 2015 CH03 Secretary's details changed for Celine Kerr on 1 December 2014
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 May 2014 CH01 Director's details changed for Stuart Michael Kerr on 19 May 2014
20 May 2014 CH01 Director's details changed for Malik Sahin on 19 May 2014
18 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
18 Dec 2013 CH03 Secretary's details changed for Malik Sahin on 1 November 2013
18 Dec 2013 CH03 Secretary's details changed for Celine Kerr on 1 November 2013
18 Dec 2013 CH01 Director's details changed for Stuart Michael Kerr on 1 November 2013
18 Dec 2013 CH01 Director's details changed for Malik Sahin on 1 November 2013
14 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Mar 2013 AD01 Registered office address changed from Brebners 6Th Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 7 March 2013