Advanced company searchLink opens in new window

BOOKINGSDIRECT.CO.UK LIMITED

Company number 03929646

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2019 DS01 Application to strike the company off the register
06 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
22 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
05 Sep 2016 CH01 Director's details changed for Mr Dennis James Arnold on 2 September 2016
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Apr 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
28 Sep 2015 CH01 Director's details changed for Mr Dennis James Arnold on 22 September 2015
25 Sep 2015 CH03 Secretary's details changed for Mr Martyn Peter Stanger on 22 September 2015
25 Sep 2015 AD01 Registered office address changed from 286a High Street Dorking Surrey RH4 1QT to Old Gun Court North Street Dorking Surrey RH4 1DE on 25 September 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
31 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
01 Jul 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Apr 2014 AP03 Appointment of Mr Martyn Peter Stanger as a secretary
28 Apr 2014 TM02 Termination of appointment of Benedict Challis as a secretary
23 Oct 2013 AP01 Appointment of Mr Dennis Arnold as a director
23 Oct 2013 TM01 Termination of appointment of Jeanne White as a director
30 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
01 Apr 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
01 Apr 2013 CH01 Director's details changed for Jeanne Elizabeth White on 31 January 2013