- Company Overview for HOLIDAY REWARDS LIMITED (10104767)
- Filing history for HOLIDAY REWARDS LIMITED (10104767)
- People for HOLIDAY REWARDS LIMITED (10104767)
- More for HOLIDAY REWARDS LIMITED (10104767)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2018 | TM01 | Termination of appointment of Richard Anthony Blane as a director on 31 May 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
17 Apr 2018 | PSC04 | Change of details for Mr Kevin Paul Baker as a person with significant control on 17 April 2018 | |
17 Apr 2018 | PSC04 | Change of details for Mr Richard Anthony Blane as a person with significant control on 17 April 2018 | |
12 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
03 Apr 2017 | AD01 | Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to Global House 303 Ballards Lane London N12 8NP on 3 April 2017 | |
28 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2017 | CONNOT | Change of name notice | |
06 Jul 2016 | AD01 | Registered office address changed from Middlesex House 29 High Street Edgware Middlesex HA8 7LH United Kingdom to Global House 303 Ballards Lane London N12 8NP on 6 July 2016 | |
05 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-05
|