Advanced company searchLink opens in new window

TRUE BLUE HOLIDAYS LIMITED

Company number 05386302

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)
17 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2014 TM01 Termination of appointment of Zia Ullah Khan as a director on 14 August 2014
14 Aug 2014 TM01 Termination of appointment of Zia Ullah Khan as a director on 14 August 2014
14 Aug 2014 AD01 Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square Mayfair London W1J 6BD United Kingdom to Crown Chambers Academy Way Warrington WA1 2HN on 14 August 2014
18 Jul 2014 AD01 Registered office address changed from 47 Tamworth Road Croydon CR0 1XU to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 18 July 2014
27 May 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
15 Apr 2013 AP01 Appointment of Mr Zia Ullah Khan as a director
15 Apr 2013 TM02 Termination of appointment of Vassiliki Kokkota as a secretary
15 Apr 2013 AP01 Appointment of Mr Zia Ullah Khan as a director
15 Apr 2013 TM01 Termination of appointment of Varvara Kokkota as a director
13 Apr 2013 TM01 Termination of appointment of Varvara Kokkota as a director
13 Apr 2013 AD01 Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 13 April 2013
13 Apr 2013 TM02 Termination of appointment of Vassiliki Kokkota as a secretary
09 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
17 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
27 May 2011 AA Total exemption small company accounts made up to 31 March 2010
13 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders