- Company Overview for ELM TREE HOLIDAYS 33 LIMITED (13754074)
- Filing history for ELM TREE HOLIDAYS 33 LIMITED (13754074)
- People for ELM TREE HOLIDAYS 33 LIMITED (13754074)
- More for ELM TREE HOLIDAYS 33 LIMITED (13754074)
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 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2023 | DS01 | Application to strike the company off the register | |
20 Sep 2023 | TM01 | Termination of appointment of Deborah Ann Goldsmith as a director on 20 September 2023 | |
21 Jun 2023 | CH01 | Director's details changed for Mrs Deborah Ann Goldsmith on 21 June 2023 | |
21 Jun 2023 | PSC04 | Change of details for Mrs Deborah Ann Goldsmith as a person with significant control on 21 June 2023 | |
21 Jun 2023 | PSC04 | Change of details for Mr David Mark Goldsmith as a person with significant control on 21 June 2023 | |
21 Jun 2023 | AD01 | Registered office address changed from North East Suffolk Business Centre Pinbush Road Lowestoft NR33 7NQ England to 85 Great Portland Street First Floor London W1W 7LT on 21 June 2023 | |
13 Mar 2023 | PSC07 | Cessation of Dmg Financing Limited as a person with significant control on 1 March 2023 | |
13 Mar 2023 | PSC01 | Notification of Deborah Goldsmith as a person with significant control on 1 February 2023 | |
13 Mar 2023 | PSC01 | Notification of David Goldsmith as a person with significant control on 1 March 2023 | |
16 Feb 2023 | CH01 | Director's details changed for Mrs Deborah Ann Goldsmith on 1 February 2023 | |
16 Feb 2023 | CH01 | Director's details changed for Mr David Mark Goldsmith on 1 February 2023 | |
16 Feb 2023 | PSC05 | Change of details for Dmg Financing Limited as a person with significant control on 1 February 2023 | |
16 Feb 2023 | AD01 | Registered office address changed from 26 Waveney Valley Holiday Village Kingfisher Park Homes Burgh Castle Great Yarmouth NR31 9FN England to North East Suffolk Business Centre Pinbush Road Lowestoft NR33 7NQ on 16 February 2023 | |
11 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Jan 2023 | AD01 | Registered office address changed from 12 Elm Tree Road West Elm Tree Road West Lowestoft Suffolk NR33 9EP United Kingdom to 26 Waveney Valley Holiday Village Kingfisher Park Homes Burgh Castle Great Yarmouth NR31 9FN on 3 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
29 Jun 2022 | CH01 | Director's details changed for Mrs Deborah Ann Goldsmith on 29 June 2022 | |
29 Jun 2022 | CH01 | Director's details changed for Mr David Mark Goldsmith on 29 June 2022 | |
29 Jun 2022 | PSC05 | Change of details for Dmg Financing Limited as a person with significant control on 29 June 2022 | |
22 Nov 2021 | AA01 | Current accounting period extended from 30 November 2022 to 31 December 2022 | |
19 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-19
|