Advanced company searchLink opens in new window

TRAVEL CHOICE OVERSEAS LIMITED

Company number 00433790

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
06 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
10 Jan 2019 AA Full accounts made up to 31 December 2017
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2018 TM01 Termination of appointment of Ahmed Fawzi Ahmed Ali Kanoo as a director on 27 June 2018
03 Jul 2018 TM01 Termination of appointment of Nabeel Khalid Mohamed Kanoo as a director on 27 June 2018
06 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
01 Mar 2018 TM01 Termination of appointment of Maxwell Thomas Grosse as a director on 28 February 2018
23 Feb 2018 AP01 Appointment of Mr Zaeem Gama as a director on 22 February 2018
20 Feb 2018 TM01 Termination of appointment of Akbar Mahmood Ismaeel Alsaati as a director on 25 December 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
14 Aug 2017 PSC08 Notification of a person with significant control statement
14 Aug 2017 CS01 Confirmation statement made on 5 June 2017 with updates
28 Oct 2016 AA Full accounts made up to 31 December 2015
18 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 6,387,000
07 Dec 2015 AA Full accounts made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 6,387,000
18 Jun 2014 AA Full accounts made up to 30 September 2013
05 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 6,387,000
05 Apr 2014 CERTNM Company name changed thomas cook overseas LIMITED\certificate issued on 05/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
  • NM01 ‐ Change of name by resolution
06 Dec 2013 CH01 Director's details changed for Nabeel Khaled Mohamed Kanoo on 21 November 2013
02 Dec 2013 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
26 Nov 2013 CH01 Director's details changed for Mr Maxwell Thomas Grosse on 29 October 2013