- Company Overview for COX AND KINGS SPECIAL INTEREST HOLIDAYS LIMITED (01659021)
- Filing history for COX AND KINGS SPECIAL INTEREST HOLIDAYS LIMITED (01659021)
- People for COX AND KINGS SPECIAL INTEREST HOLIDAYS LIMITED (01659021)
- More for COX AND KINGS SPECIAL INTEREST HOLIDAYS LIMITED (01659021)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
15 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Jul 2018 | ANNOTATION |
Rectified TM01 was removed from the public record on 08/10/2018 as it was invalid/ineffective.
|
|
01 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
23 Mar 2018 | CH01 | Director's details changed for Mr Anthony Bruton Meyrick Good on 13 March 2018 | |
21 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
02 Mar 2017 | CH01 | Director's details changed for Mr Anthony Bruton Meyrick Good on 2 March 2017 | |
02 Mar 2017 | CH01 | Director's details changed for Mr Peter Ajit Ajay Kerkar on 2 March 2017 | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Aug 2016 | TM02 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 | |
10 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 May 2016 | AD03 | Register(s) moved to registered inspection location 3rd Floor 30 Millbank London SW1P 4DU | |
10 May 2016 | AD02 | Register inspection address has been changed to 3rd Floor 30 Millbank London SW1P 4DU | |
06 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
20 May 2015 | AP03 | Appointment of Dominique Cullen as a secretary on 30 April 2015 | |
20 May 2015 | TM02 | Termination of appointment of Khalid Mahmood Malik as a secretary on 30 April 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
15 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
13 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders |