GRAND HOLIDAYS POINTS LIMITED

The Annex The Annex, Ashford, TW15 3QN, Middlesex
StatusDISSOLVED
Company No.06315047
Category
Incorporated17 Jul 2007
Age16 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years5 months, 13 days

SUMMARY

GRAND HOLIDAYS POINTS LIMITED is an dissolved with number 06315047. It was incorporated 16 years, 10 months, 15 days ago, on 17 July 2007 and it was dissolved 5 months, 13 days ago, on 19 December 2023. The company address is The Annex The Annex, Ashford, TW15 3QN, Middlesex.



Company Fillings

Gazette dissolved compulsory

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-02-09

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-14

Old address: Corner House 21 Coombe Road Chiswick London W4 2HR

New address: The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Thornton Pringle Griffiths

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Dodgson

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Nov 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Sep 2013

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Grenfell Dodgson

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Brackley

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tiki Taka Corporation Ltd

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Brackley

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Oct 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Ms Susan Margaret Brackley

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Margaret Brackley

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Aug 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Change corporate director company with change date

Date: 19 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Tiki Taka Corporation Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2009

Action Date: 17 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/07/08

Documents

View document PDF

Resolution

Date: 22 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY MICHAEL & ASSOCIATES LTD

147 WELLS WAY,LONDON,SE5 7SZ

Number:04613825
Status:ACTIVE
Category:Private Limited Company

EDUARD TRANS RO LTD

42 SHERBORNE AVENUE,ENFIELD,EN3 5BW

Number:10899996
Status:ACTIVE
Category:Private Limited Company

JUMBO GAMES LIMITED

2 CARTERS ROW,HATFIELD,AL9 5NB

Number:01281304
Status:ACTIVE
Category:Private Limited Company

LANSTON HOUSE PROPERTIES LTD

LANSTON HOUSE 81 FORTESCUE STREET,BATH,BA2 7PE

Number:11650723
Status:ACTIVE
Category:Private Limited Company

OVAL FINE WINES & BEERS LIMITED

7 THE OVAL,SIDCUP,DA15 9ER

Number:07602705
Status:ACTIVE
Category:Private Limited Company

STYLEWORKS LIMITED

5TH FLOOR GROVE HOUSE 248A,LONDON,NW1 6BB

Number:07585409
Status:LIQUIDATION
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