- Company Overview for EGYPT SPIRIT HOLIDAYS LTD (08230311)
- Filing history for EGYPT SPIRIT HOLIDAYS LTD (08230311)
- People for EGYPT SPIRIT HOLIDAYS LTD (08230311)
- More for EGYPT SPIRIT HOLIDAYS LTD (08230311)
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) |
---|---|---|---|
10 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2016 | DS01 | Application to strike the company off the register | |
03 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of William James Mackay as a director on 10 September 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
28 Aug 2014 | AD01 | Registered office address changed from 21 Church Road Parkstone Poole Dorset BH14 8UF to 111 First Floor Flat Alma Road Charminster Bournemouth BH9 1AE on 28 August 2014 | |
09 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | CH01 | Director's details changed for Mr Walid Abdel Ghany Abdel Daiem Ashour on 29 March 2013 | |
19 Nov 2012 | CH01 | Director's details changed for Mr Walid Abdel Ghany Abdel Daiem Ashour on 4 October 2012 | |
26 Sep 2012 | NEWINC |
Incorporation
|