- Company Overview for BOUTIQUE HOLIDAYS LIMITED (05777683)
- Filing history for BOUTIQUE HOLIDAYS LIMITED (05777683)
- People for BOUTIQUE HOLIDAYS LIMITED (05777683)
- More for BOUTIQUE HOLIDAYS LIMITED (05777683)
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) |
---|---|---|---|
07 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2019 | DS01 | Application to strike the company off the register | |
06 Nov 2018 | CH01 | Director's details changed for Jacqueline Lindsay Ball on 6 November 2018 | |
06 Nov 2018 | PSC05 | Change of details for Brand Essence Limited as a person with significant control on 6 November 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from The Rise 21 Longedge Lane Wingerworth Chesterfield S42 6PB United Kingdom to Lauderdale Boat Lane Hoveringham Nottingham NG14 7JP on 6 November 2018 | |
17 Oct 2018 | AA | Micro company accounts made up to 31 August 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
18 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
04 May 2017 | CH01 | Director's details changed for Jacqueline Lindsay Howard on 7 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
24 Jan 2017 | CH01 | Director's details changed for Jacqueline Lindsay Howard on 24 January 2017 | |
23 Dec 2016 | CH01 | Director's details changed for Jacqueline Lindsay Howard on 12 December 2016 | |
23 Dec 2016 | AD01 | Registered office address changed from 4 Oakfield Radcliffe on Trent Nottingham NG12 2AL to The Rise 21 Longedge Lane Wingerworth Chesterfield S42 6PB on 23 December 2016 | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Nov 2016 | TM02 | Termination of appointment of Lionel Morris Howard as a secretary on 21 November 2016 | |
24 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Jun 2014 | AD01 | Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG on 24 June 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
16 Apr 2014 | CH03 | Secretary's details changed for Lionel Morris Howard on 16 April 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders |