- Company Overview for HOLIDAY LOTTO LIMITED (05493518)
- Filing history for HOLIDAY LOTTO LIMITED (05493518)
- People for HOLIDAY LOTTO LIMITED (05493518)
- More for HOLIDAY LOTTO LIMITED (05493518)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | AD01 | Registered office address changed from Unit 46 Basepoint Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX to Unit 22 Aviation Park West Enterprise Way Christchurch Dorset BH23 6NX on 7 October 2015 | |
31 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Dec 2013 | AD01 | Registered office address changed from Unit 24 Basepoint Aviation Park West Bournemouth International Airport, Hurn Christchurch Dorset BH23 6NX United Kingdom on 28 December 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
02 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
16 Aug 2011 | CH01 | Director's details changed for Mr Stephen Witt on 1 January 2011 | |
16 Aug 2011 | CH01 | Director's details changed for Robin Witt on 1 January 2011 | |
16 Aug 2011 | CH03 | Secretary's details changed for Robin Witt on 1 January 2011 | |
16 Aug 2011 | AD01 | Registered office address changed from 103 Salisbury Road Blandford Forum Dorset DT11 7SW United Kingdom on 16 August 2011 | |
28 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
28 Dec 2010 | AD01 | Registered office address changed from Unit 27 Sunrise Business Park Higher Shaftesbury Road Blandford Forum Dorset DT11 8ST on 28 December 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
15 Jun 2010 | AR01 | Annual return made up to 28 June 2009 with full list of shareholders | |
29 Mar 2010 | TM01 | Termination of appointment of Gary Whitelock as a director | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |