Advanced company searchLink opens in new window

HOLIDAYCLICK LIMITED

Company number 04550936

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 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2014 L64.04 Dissolution deferment
07 Feb 2014 L64.07 Completion of winding up
06 Jan 2014 COCOMP Order of court to wind up
05 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
06 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
Statement of capital on 2009-10-06
  • GBP 100
06 Oct 2009 CH03 Secretary's details changed for Mr Nick Da Silva Lima on 2 October 2009
06 Oct 2009 CH01 Director's details changed for Saffron Jannelli on 2 October 2009
06 Oct 2009 CH01 Director's details changed for Nick Da Silva Lima on 2 October 2009
23 Dec 2008 AA Total exemption small company accounts made up to 31 October 2008
13 Oct 2008 363a Return made up to 02/10/08; full list of members
09 Jan 2008 AA Total exemption small company accounts made up to 31 October 2007
22 Nov 2007 363a Return made up to 02/10/07; full list of members
05 Nov 2007 363a Return made up to 02/10/06; full list of members
26 Oct 2007 287 Registered office changed on 26/10/07 from: 3RD floor 73 great titchfield street london W1W 6RE
06 Jan 2007 AA Total exemption small company accounts made up to 31 October 2006
31 Mar 2006 395 Particulars of mortgage/charge
22 Feb 2006 AA Total exemption full accounts made up to 31 October 2005
06 Oct 2005 363a Return made up to 02/10/05; full list of members
03 Aug 2005 288c Director's particulars changed