- Company Overview for HOLIDAY PACK LTD (05599467)
- Filing history for HOLIDAY PACK LTD (05599467)
- People for HOLIDAY PACK LTD (05599467)
- More for HOLIDAY PACK LTD (05599467)
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
|
|
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
|
|
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
|
|
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 |