- Company Overview for PUREHOLIDAYHOMES.COM LIMITED (06953367)
- Filing history for PUREHOLIDAYHOMES.COM LIMITED (06953367)
- People for PUREHOLIDAYHOMES.COM LIMITED (06953367)
- Charges for PUREHOLIDAYHOMES.COM LIMITED (06953367)
- More for PUREHOLIDAYHOMES.COM LIMITED (06953367)
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) |
---|---|---|---|
24 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2014 | DS01 | Application to strike the company off the register | |
08 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
30 May 2014 | TM01 | Termination of appointment of Sean Collins as a director on 30 May 2014 | |
26 Nov 2013 | AA | ||
18 Jul 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
18 Feb 2013 | AA | ||
28 Sep 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
04 Jul 2012 | AD01 | Registered office address changed from Regus Building 268 Bath Road Slough Berkshire SL1 4DX on 4 July 2012 | |
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Feb 2012 | AP01 | Appointment of Maarten Marius Josephus Esser as a director on 22 December 2011 | |
10 Feb 2012 | AP01 | Appointment of Bjorn Berg-Andersen as a director on 22 December 2011 | |
17 Jan 2012 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 17 January 2012 | |
17 Jan 2012 | TM02 | Termination of appointment of Simon John Elgar as a secretary on 22 December 2011 | |
17 Jan 2012 | TM01 | Termination of appointment of Paul Hubertus Gerardus Kleinekorte as a director on 22 December 2011 | |
17 Jan 2012 | TM01 | Termination of appointment of Philip Louis Edward Agius as a director on 22 December 2011 | |
17 Jan 2012 | TM01 | Termination of appointment of Simon John Elgar as a director on 22 December 2011 | |
17 Jan 2012 | TM01 | Termination of appointment of Matthew Richard Fox as a director on 22 December 2011 | |
17 Jan 2012 | TM01 | Termination of appointment of Simon Paul Rathmell as a director on 22 December 2011 | |
17 Jan 2012 | TM01 | Termination of appointment of Robert Kenneth Maguire as a director on 22 December 2011 | |
11 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Aug 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
23 Aug 2011 | CH03 | Secretary's details changed for Mr Simon John Elgar on 17 February 2010 | |
02 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |