THE HOLIDAY CONSULTANTS GROUP LIMITED
Company number 10178520
- Company Overview for THE HOLIDAY CONSULTANTS GROUP LIMITED (10178520)
- Filing history for THE HOLIDAY CONSULTANTS GROUP LIMITED (10178520)
- People for THE HOLIDAY CONSULTANTS GROUP LIMITED (10178520)
- More for THE HOLIDAY CONSULTANTS GROUP LIMITED (10178520)
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) |
---|---|---|---|
04 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
22 May 2024 | DS01 | Application to strike the company off the register | |
11 Mar 2024 | AA | Micro company accounts made up to 31 May 2023 | |
21 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
21 Apr 2023 | AA | Micro company accounts made up to 31 May 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
11 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2023 | AA | Micro company accounts made up to 31 May 2021 | |
09 Jan 2023 | AD01 | Registered office address changed from 35 Allestree Lane Derby DE22 2HQ United Kingdom to 28 Blenheim Drive Allestree Derby Derbyshire DE22 2LB on 9 January 2023 | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
10 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
25 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
22 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
07 Mar 2018 | CH01 | Director's details changed for Mrs Kirsty Ann Mcbride on 2 March 2018 | |
06 Mar 2018 | PSC04 | Change of details for Mrs Kirsty Ann Mcbride as a person with significant control on 2 March 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from 168 Belper Road Stanley Common Ilkeston Derbyshire DE7 6FS United Kingdom to 35 Allestree Lane Derby DE22 2HQ on 6 March 2018 | |
09 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
13 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-13
|