Download leads from Nexok and grow your business. Find out more

Holiday Prestige Ltd

Documents

Total Documents20
Total Pages55

Filing History

10 September 2019Final Gazette dissolved via compulsory strike-off
25 June 2019First Gazette notice for compulsory strike-off
3 January 2019Accounts for a dormant company made up to 30 April 2018
18 April 2018Confirmation statement made on 4 April 2018 with updates
8 January 2018Director's details changed for Mr Raja Attiq Hussain on 5 January 2018
5 January 2018Registered office address changed from 32 Turner Road Leicester LE5 0QA England to 241 Mere Road Leicester LE5 5GS on 5 January 2018
5 January 2018Secretary's details changed for Mr Raja Attiq Hussain on 5 January 2018
5 January 2018Accounts for a dormant company made up to 30 April 2017
11 May 2017Confirmation statement made on 4 April 2017 with updates
11 May 2017Confirmation statement made on 4 April 2017 with updates
10 May 2017Statement of capital following an allotment of shares on 5 April 2016
  • GBP 100
10 May 2017Statement of capital following an allotment of shares on 5 April 2016
  • GBP 100
10 October 2016Appointment of Mr Raja Attiq Hussain as a secretary on 10 October 2016
10 October 2016Appointment of Mr Raja Attiq Hussain as a director on 10 October 2016
10 October 2016Termination of appointment of Raja Akeel Hussain as a director on 10 October 2016
10 October 2016Termination of appointment of Raja Akeel Hussain as a director on 10 October 2016
10 October 2016Appointment of Mr Raja Attiq Hussain as a director on 10 October 2016
10 October 2016Appointment of Mr Raja Attiq Hussain as a secretary on 10 October 2016
5 April 2016Incorporation
Statement of capital on 2016-04-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
5 April 2016Incorporation
Statement of capital on 2016-04-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing