COMPARE DISCOUNT HOLIDAYS LTD

2nd Floor Nucleus House 2nd Floor Nucleus House, Richmond, TW9 2JA, United Kingdom
StatusDISSOLVED
Company No.08646918
CategoryPrivate Limited Company
Incorporated12 Aug 2013
Age10 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 5 months

SUMMARY

COMPARE DISCOUNT HOLIDAYS LTD is an dissolved private limited company with number 08646918. It was incorporated 10 years, 9 months, 9 days ago, on 12 August 2013 and it was dissolved 2 years, 5 months ago, on 21 December 2021. The company address is 2nd Floor Nucleus House 2nd Floor Nucleus House, Richmond, TW9 2JA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2018

Action Date: 27 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

New address: 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA

Change date: 2018-03-28

Old address: East House South Worple Way London SW14 8TN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 23 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Louise Ward

Termination date: 2016-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-25

Officer name: Joan Louise Ward

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Psarias

Appointment date: 2016-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

Old address: Dodds Corner Kidderminster Road Dodford Bromsgrove Worcestershire B61 9EH

New address: East House South Worple Way London SW14 8TN

Change date: 2016-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-16

Old address: The Counting House High Street Lutterworth Leicestershire LE17 4AY

New address: Dodds Corner Kidderminster Road Dodford Bromsgrove Worcestershire B61 9EH

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-12

Officer name: Roger Alan Platt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joan Louise Ward

Appointment date: 2014-07-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2014

Action Date: 19 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-19

Old address: Lonsdale High Street Lutterworth Leicestershire LE17 4AD England

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2013

Action Date: 28 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-28

Capital : 60 GBP

Documents

View document PDF

Incorporation company

Date: 12 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BARNSLEY REFRIGERATION SERVICES LIMITED

UNIT D BEEVOR INDUSTRIAL ESTATE,BARNSLEY,SOUTH YOR UNIT D BEEVOR INDUSTRIAL ESTATE,BARNSLEY,S71 1HN

Number:03176604
Status:ACTIVE
Category:Private Limited Company

ESA CONSULTANTS LIMITED

61B RUNFOLD AVENUE,LUTON,LU3 2EJ

Number:09261722
Status:ACTIVE
Category:Private Limited Company

KYLE E-TRADING LTD.

FLAT 2 71,LIVERPOOL,L13 5SB

Number:10740193
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOONVALE LIMITED

0 MEADSCROFT HOUSE, RYLEYS LANE,CHESHIRE,SK9 7UX

Number:01210650
Status:ACTIVE
Category:Private Limited Company

SCISSOR SISTERS HAIR DESIGN NO 2 LIMITED

1 STANDS BARN, STRANDS FARM LANE,LANCASTER,LA2 8JF

Number:11217135
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SURFHUNTER LTD

9 CAXTON COURT,WORTHING,BN14 8AA

Number:07997984
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