Advanced company searchLink opens in new window

COX AND KINGS SPECIAL INTEREST HOLIDAYS LIMITED

Company number 01659021

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)
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
  • GBP 2,000
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
  • GBP 2,000
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
  • GBP 2,000
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