Advanced company searchLink opens in new window

EXPEDIA GROUPS LTD

Company number 15255058

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)
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2024 RP10 Address of person with significant control Mrs Aisha Siddiqa changed to 15255058 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 October 2024
15 Oct 2024 RP09 Address of officer Mrs Aisha Siddiqa changed to 15255058 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 October 2024
15 Oct 2024 RP05 Registered office address changed to PO Box 4385, 15255058 - Companies House Default Address, Cardiff, CF14 8LH on 15 October 2024
18 Aug 2024 TM01 Termination of appointment of Kimia Pazneh as a director on 18 August 2024
18 Aug 2024 AP01 Appointment of Mrs Aisha Siddiqa as a director on 18 August 2024
  • ANNOTATION Part Admin Removed The service address of the director  on the AP01 was administratively removed from the public register on 15/10/2024 as the material was not properly delivered. 
18 Aug 2024 PSC01 Notification of Aisha Siddiqa as a person with significant control on 18 August 2024
  • ANNOTATION Part Admin Removed The service address of the person with significant control  on the PSC01 was administratively removed from the public register on 15/10/2024 as the material was not properly delivered. 
18 Aug 2024 PSC07 Cessation of Kimia Pazneh as a person with significant control on 18 August 2024
12 Feb 2024 AD01 Registered office address changed from , 2a Hartforde Road, Borehamwood, WD6 5JU, England to Usher Hall the Burroughs London NW4 4HF on 12 February 2024
  • ANNOTATION Part Admin Removed The  registered office address on the AD01 was administratively removed from the public register on 15/10/2024 as the material was not properly delivered. 
09 Nov 2023 AP01 Notice of removal of a director
09 Nov 2023 PSC04 Change of details for Miss Kimia Pazneh as a person with significant control on 9 November 2023
09 Nov 2023 CH01 Director's details changed for Miss Kimia Kim Pazneh on 9 November 2023
02 Nov 2023 NEWINC Incorporation
Statement of capital on 2023-11-02
  • GBP 1