DISCOVERY HOLIDAY HOMES LIMITED

Bank House Market Place Bank House Market Place, Norwich, NR10 4JJ, England
StatusDISSOLVED
Company No.08451738
CategoryPrivate Limited Company
Incorporated19 Mar 2013
Age11 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 5 months, 7 days

SUMMARY

DISCOVERY HOLIDAY HOMES LIMITED is an dissolved private limited company with number 08451738. It was incorporated 11 years, 2 months, 1 day ago, on 19 March 2013 and it was dissolved 1 year, 5 months, 7 days ago, on 13 December 2022. The company address is Bank House Market Place Bank House Market Place, Norwich, NR10 4JJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

Old address: Travel Chapter House Gammaton Road Bideford EX39 4DF England

Change date: 2022-05-10

New address: Bank House Market Place Reepham Norwich NR10 4JJ

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jayne Claire Mcclure

Appointment date: 2022-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-04

Officer name: Mr Timothy John Andrew Buss

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ashley Ellis

Termination date: 2022-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Marriott Ellis

Termination date: 2022-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

Change date: 2022-05-09

Old address: Bank House Market Place Reepham Norwich NR10 4JJ England

New address: Travel Chapter House Gammaton Road Bideford EX39 4DF

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Marriott Ellis

Change date: 2021-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2020

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Nicholas Willmot

Change date: 2019-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 28 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-03-28

Psc name: The Original Cottage Company Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2017

Action Date: 28 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Procuro Limited

Cessation date: 2017-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2017

Action Date: 27 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2017

Action Date: 27 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

Old address: Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF

Change date: 2017-03-29

New address: Bank House Market Place Reepham Norwich NR10 4JJ

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ashley Ellis

Appointment date: 2017-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-28

Officer name: Susan Vaughton

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-28

Officer name: Richard Owen Vaughton

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Nicholas Willmot

Appointment date: 2017-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Marriott Ellis

Appointment date: 2017-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 15 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Incorporation company

Date: 19 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRMAX GROUP LIMITED

TS4 PINEWOOD BUSINESS PARK,SOLIHULL,B37 7HG

Number:05284930
Status:ACTIVE
Category:Private Limited Company

ALARAA LIMITED

FLAT 9,LONDON,EC1R 4AD

Number:11201175
Status:ACTIVE
Category:Private Limited Company

COGITALGROUP IP LIMITED

2 BABMAES STREET (1ST FLOOR),LONDON,SW1Y 6HD

Number:09448178
Status:ACTIVE
Category:Private Limited Company

GARRARD'S LIMITED

1 WEST VIEW TERRACE,READING,RG7 1AY

Number:11451706
Status:ACTIVE
Category:Private Limited Company

HEATHVIEW ESTATES LTD

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:04208046
Status:ACTIVE
Category:Private Limited Company

PERCY BASS RETAIL LTD

184 WALTON STREET,LONDON,SW3 2JL

Number:11405212
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