- Company Overview for HOLIDAYS MADE SIMPLE LIMITED (06308314)
- Filing history for HOLIDAYS MADE SIMPLE LIMITED (06308314)
- People for HOLIDAYS MADE SIMPLE LIMITED (06308314)
- More for HOLIDAYS MADE SIMPLE LIMITED (06308314)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
28 May 2020 | TM01 | Termination of appointment of Jeremy Michael Bennett as a director on 28 May 2020 | |
28 May 2020 | AP01 | Appointment of Mr John Michael Wheeldon as a director on 28 May 2020 | |
28 May 2020 | PSC01 | Notification of John Michael Wheeldon as a person with significant control on 28 May 2020 | |
28 May 2020 | PSC07 | Cessation of Jeremy Michael Bennett as a person with significant control on 28 May 2020 | |
28 May 2020 | AD01 | Registered office address changed from 28 Lismore Road Sheffield S8 9JD England to 118 Alverthorpe Road Wakefield WF2 9PL on 28 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
20 May 2020 | PSC01 | Notification of Jeremy Michael Bennett as a person with significant control on 20 May 2020 | |
20 May 2020 | AP01 | Appointment of Mr Jeremy Michael Bennett as a director on 20 May 2020 | |
20 May 2020 | TM01 | Termination of appointment of Howard Graham as a director on 20 May 2020 | |
20 May 2020 | PSC07 | Cessation of Nominee Solutions Limited as a person with significant control on 20 May 2020 | |
20 May 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 28 Lismore Road Sheffield S8 9JD on 20 May 2020 | |
24 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
12 Jun 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
18 Jul 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
14 Nov 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
15 Nov 2016 | CH01 | Director's details changed for Mr Howard Graham on 15 November 2016 | |
21 Oct 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
02 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|