SCANDINAVIAN HOLIDAYS LTD

26 Meadow Road 26 Meadow Road, CV13 0HQ
StatusLIQUIDATION
Company No.04369197
CategoryPrivate Limited Company
Incorporated07 Feb 2002
Age22 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

SCANDINAVIAN HOLIDAYS LTD is an liquidation private limited company with number 04369197. It was incorporated 22 years, 4 months, 12 days ago, on 07 February 2002. The company address is 26 Meadow Road 26 Meadow Road, CV13 0HQ.



Company Fillings

Liquidation compulsory winding up order

Date: 01 Mar 2006

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 13/02/06 from: lower coach house one ash quorn loughborough leicestershire LE12 8UE

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2005

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 30/04/06

Documents

View document PDF

Certificate change of name company

Date: 27 Jun 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beach holidays LTD\certificate issued on 27/06/05

Documents

View document PDF

Certificate change of name company

Date: 10 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scandinavian holidays LIMITED\certificate issued on 10/05/05

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 28/02/03--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 08/03/04 from: lower coach house one ash quorn loughborough leicestershire LE12 8UE

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2003

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/03; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jul 2003

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 09/03/02 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 07 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANZERE SERVICE

DAIRY HOUSE,THATCHAM,RG19 8BL

Number:03075921
Status:ACTIVE
Category:Private Unlimited Company

CULVERDEN DEVELOPMENTS SPV LTD

164 BRIDGE ROAD,SOUTHAMPTON,SO31 7EH

Number:10262795
Status:ACTIVE
Category:Private Limited Company

EMMETT THERAPIES UK LTD

DELAVALE HOUSE,,EDGWARE,HA8 4DU

Number:07805937
Status:ACTIVE
Category:Private Limited Company

HLCA BUILDING LTD

1 TOMLIN CLOSE,THATCHAM,RG19 3XY

Number:10988869
Status:ACTIVE
Category:Private Limited Company

IGEM HOUSE LTD

IGEM HOUSE,KEGWORTH,DE74 2DA

Number:03093169
Status:ACTIVE
Category:Private Limited Company

SWEET STARTUP LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:08373729
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source