About

Registered Number: 08196577
Date of Incorporation: 30/08/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: 38 Sedgefield Drive, Thurnby, Leicester, LE7 9PS,

 

Having been setup in 2012, Booking Whizz Ltd have registered office in Leicester. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVJI, Nizar 01 September 2014 31 July 2015 1
MAWANI, Karim 30 August 2012 01 September 2014 1
Secretary Name Appointed Resigned Total Appointments
BATA, Akbar 30 August 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 May 2020
CS01 - N/A 24 January 2020
DISS40 - Notice of striking-off action discontinued 31 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AA - Annual Accounts 29 July 2019
DISS40 - Notice of striking-off action discontinued 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
CH03 - Change of particulars for secretary 08 February 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 26 November 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 27 May 2017
AD01 - Change of registered office address 30 March 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 24 May 2016
AR01 - Annual Return 23 May 2016
AD01 - Change of registered office address 23 May 2016
TM01 - Termination of appointment of director 20 May 2016
AP01 - Appointment of director 20 May 2016
AR01 - Annual Return 23 July 2015
AP01 - Appointment of director 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
AD01 - Change of registered office address 11 June 2015
AA - Annual Accounts 30 May 2015
AD01 - Change of registered office address 28 May 2015
AD01 - Change of registered office address 28 May 2015
AD01 - Change of registered office address 11 December 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 31 May 2014
AP03 - Appointment of secretary 05 May 2014
TM01 - Termination of appointment of director 05 May 2014
CH01 - Change of particulars for director 12 February 2014
AR01 - Annual Return 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
AD01 - Change of registered office address 03 July 2013
AP01 - Appointment of director 03 July 2013
CERTNM - Change of name certificate 19 September 2012
AD01 - Change of registered office address 19 September 2012
NEWINC - New incorporation documents 30 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.