Advanced company searchLink opens in new window

HOLIDAY REJOICE LTD

Company number 06589981

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2016 DS01 Application to strike the company off the register
07 Jun 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
14 Apr 2016 TM01 Termination of appointment of Khadka Bahadur Gurung as a director on 25 March 2016
07 Apr 2016 TM01 Termination of appointment of Dilras Gurung as a director on 15 March 2016
29 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
17 Apr 2015 AA Total exemption small company accounts made up to 30 June 2013
31 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
23 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
09 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
16 Oct 2012 AD01 Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middx HA9 0EW on 16 October 2012
27 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
20 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Mar 2012 AR01 Annual return made up to 13 July 2011 with full list of shareholders
09 Feb 2012 AD01 Registered office address changed from 8 Spur Road Cosham Hampshire PO6 3EB on 9 February 2012
09 Feb 2012 TM01 Termination of appointment of Manoj Ghale as a director