HOLIDAYS & PROPERTIES LTD

Central House Office 3.2 Care Of Italian Accountants Limited Central House Office 3.2 Care Of Italian Accountants Limited, Finchley Central, N3 1LQ, London, United Kingdom
StatusDISSOLVED
Company No.09165843
CategoryPrivate Limited Company
Incorporated07 Aug 2014
Age9 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 5 months, 21 days

SUMMARY

HOLIDAYS & PROPERTIES LTD is an dissolved private limited company with number 09165843. It was incorporated 9 years, 10 months, 12 days ago, on 07 August 2014 and it was dissolved 3 years, 5 months, 21 days ago, on 29 December 2020. The company address is Central House Office 3.2 Care Of Italian Accountants Limited Central House Office 3.2 Care Of Italian Accountants Limited, Finchley Central, N3 1LQ, London, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Old address: C/O Italian Accountants Ltd Office 311 Winston House 2 Dollis Park London N3 1HF

Change date: 2018-06-12

New address: Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Resolution

Date: 17 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 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: 05 May 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Marco Valente

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

Incorporation company

Date: 07 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1-2-C MASTER CHIMNEY SWEEP LIMITED

1 QUEENS PARADE,LONDON,N11 2DN

Number:06516894
Status:ACTIVE
Category:Private Limited Company

FUNPROCHIPS LTD

129 BURNLEY ROAD,PADIHAM,BB12 8BA

Number:11396174
Status:ACTIVE
Category:Private Limited Company

HOLT LEISURE PARKS LIMITED

THE YACHT HARBOUR,GREENOCK,PA16 0AW

Number:SC045382
Status:ACTIVE
Category:Private Limited Company

M A WHITE LIMITED

283 SOUTH ROAD,SHEFFIELD,S6 3TA

Number:07153522
Status:ACTIVE
Category:Private Limited Company

MERCER EMPLOYEE BENEFITS LIMITED

1 TOWER PLACE WEST,LONDON,EC3R 5BU

Number:00404370
Status:ACTIVE
Category:Private Limited Company

QHAWK LIMITED

38 OTTRELLS MEAD,BRISTOL,BS32 0AJ

Number:08918302
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