Advanced company searchLink opens in new window

HOLIDAY PACK LTD

Company number 05599467

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 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2014 TM02 Termination of appointment of Sinnathamby Cadirgaamathamby as a secretary on 1 July 2014
22 Jul 2014 TM01 Termination of appointment of Sinnathamby Cadirgaamathamby as a director on 1 July 2014
02 May 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
02 May 2014 AD01 Registered office address changed from Select House, 288 High Street North London E12 6SA on 2 May 2014
12 Dec 2013 TM01 Termination of appointment of Shaju Nair as a director on 12 December 2013
16 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Feb 2013 AP01 Appointment of Mr Shaju Nair as a director on 1 February 2013
04 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
01 Feb 2013 AP01 Appointment of Mr Jagmohan Singh Bedi as a director on 1 February 2013
07 Dec 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
05 Sep 2012 CERTNM Company name changed global express travels & tours LTD\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-08-23
05 Sep 2012 CONNOT Change of name notice
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Dec 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
09 Dec 2011 CH03 Secretary's details changed for Sinnathamby Cadirgaamathamby on 1 October 2011
09 Dec 2011 CH01 Director's details changed for Sinnathamby Cadirgaamathamby on 1 October 2011
19 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
04 Apr 2011 AD01 Registered office address changed from 167 East India Dock Road London E14 0EA on 4 April 2011
19 Nov 2010 CERTNM Company name changed blue bird holidays LTD\certificate issued on 19/11/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-18
18 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
16 Nov 2010 AD01 Registered office address changed from 458 Alexandra Avenue Harrow Middlesex HA2 9TL on 16 November 2010
26 Oct 2010 AA Total exemption small company accounts made up to 31 October 2009
16 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders