- Company Overview for COMPARE DISCOUNT HOLIDAYS LTD (08646918)
- Filing history for COMPARE DISCOUNT HOLIDAYS LTD (08646918)
- People for COMPARE DISCOUNT HOLIDAYS LTD (08646918)
- More for COMPARE DISCOUNT HOLIDAYS LTD (08646918)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2021 | DS01 | Application to strike the company off the register | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
12 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
23 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
29 Jan 2019 | AA | Micro company accounts made up to 27 February 2018 | |
29 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
28 Mar 2018 | AD01 | Registered office address changed from East House South Worple Way London SW14 8TN England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 | |
30 Aug 2017 | AA | Micro company accounts made up to 28 February 2017 | |
23 May 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 28 February 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
19 May 2016 | TM01 | Termination of appointment of Joan Louise Ward as a director on 25 April 2016 | |
19 May 2016 | TM01 | Termination of appointment of Joan Louise Ward as a director on 25 April 2016 | |
19 May 2016 | AP01 | Appointment of Mr John Psarias as a director on 25 April 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from Dodds Corner Kidderminster Road Dodford Bromsgrove Worcestershire B61 9EH to East House South Worple Way London SW14 8TN on 7 April 2016 | |
15 Sep 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Feb 2015 | AD01 | Registered office address changed from The Counting House High Street Lutterworth Leicestershire LE17 4AY to Dodds Corner Kidderminster Road Dodford Bromsgrove Worcestershire B61 9EH on 16 February 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of Roger Alan Platt as a director on 12 February 2015 |