HOLIDAY MOOD LIMITED

04262234
45 GRESHAM STREET LONDON EC2V 7BG

Documents

Documents
Date Category Description Pages
28 May 2024 gazette Gazette Dissolved Liquidation 1 Buy now
28 Feb 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
22 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
18 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
25 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
21 Feb 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
12 Feb 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
11 Apr 2018 insolvency Liquidation Disclaimer Notice 5 Buy now
31 Jan 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
15 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jan 2018 resolution Resolution 2 Buy now
09 Jan 2018 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2017 accounts Annual Accounts 8 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2016 accounts Amended Accounts 8 Buy now
28 Apr 2016 accounts Annual Accounts 3 Buy now
19 Dec 2015 annual-return Annual Return 3 Buy now
09 Oct 2015 mortgage Statement of satisfaction of a charge 2 Buy now
15 May 2015 mortgage Registration of a charge 18 Buy now
21 Feb 2015 accounts Annual Accounts 8 Buy now
20 Oct 2014 annual-return Annual Return 3 Buy now
30 Jan 2014 accounts Annual Accounts 7 Buy now
29 Aug 2013 annual-return Annual Return 3 Buy now
04 Mar 2013 accounts Annual Accounts 6 Buy now
01 Oct 2012 annual-return Annual Return 3 Buy now
21 Jun 2012 accounts Annual Accounts 6 Buy now
06 Sep 2011 annual-return Annual Return 3 Buy now
25 Aug 2011 miscellaneous Miscellaneous 2 Buy now
11 Feb 2011 accounts Annual Accounts 7 Buy now
27 Aug 2010 annual-return Annual Return 3 Buy now
14 May 2010 officers Change of particulars for director (Romy Nayyar) 2 Buy now
14 May 2010 officers Change of particulars for secretary (Seema Nayyar) 1 Buy now
08 Feb 2010 accounts Annual Accounts 7 Buy now
18 Aug 2009 annual-return Return made up to 31/07/09; full list of members 3 Buy now
29 Jan 2009 accounts Annual Accounts 7 Buy now
08 Aug 2008 annual-return Return made up to 31/07/08; full list of members 3 Buy now
04 Feb 2008 accounts Annual Accounts 7 Buy now
02 Aug 2007 annual-return Return made up to 31/07/07; full list of members 2 Buy now
29 Jan 2007 accounts Annual Accounts 7 Buy now
16 Aug 2006 annual-return Return made up to 31/07/06; full list of members 2 Buy now
16 Aug 2006 officers Director's particulars changed 1 Buy now
16 Aug 2006 officers Secretary's particulars changed 1 Buy now
20 Jul 2006 address Registered office changed on 20/07/06 from: canada house 272 field end road eastcote ruislip middlesex HA4 9NA 1 Buy now
05 Feb 2006 accounts Annual Accounts 7 Buy now
03 Aug 2005 annual-return Return made up to 31/07/05; full list of members 2 Buy now
08 Feb 2005 accounts Annual Accounts 7 Buy now
25 Aug 2004 annual-return Return made up to 31/07/04; full list of members 6 Buy now
30 Mar 2004 mortgage Particulars of mortgage/charge 5 Buy now
19 Feb 2004 accounts Annual Accounts 7 Buy now
20 Oct 2003 officers New secretary appointed 2 Buy now
20 Oct 2003 officers Secretary resigned 1 Buy now
10 Oct 2003 annual-return Return made up to 31/07/03; full list of members 6 Buy now
14 May 2003 address Registered office changed on 14/05/03 from: 20 langley road slough berkshire SL3 7AB 1 Buy now
18 Nov 2002 accounts Annual Accounts 5 Buy now
19 Aug 2002 annual-return Return made up to 31/07/02; full list of members 6 Buy now
28 May 2002 officers New director appointed 2 Buy now
16 May 2002 officers Director resigned 1 Buy now
16 Nov 2001 officers New secretary appointed 2 Buy now
16 Nov 2001 officers Director resigned 1 Buy now
16 Nov 2001 officers Secretary resigned 1 Buy now
16 Nov 2001 officers New director appointed 2 Buy now
31 Jul 2001 incorporation Incorporation Company 15 Buy now