Advanced company searchLink opens in new window

BUNAC TRAVEL SERVICES LIMITED

Company number 01391030

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Jun 2018 RP04AP01 Second filing for the appointment of Reinhard Kotzaurek as a director
01 Jun 2018 AP01 Appointment of Mr Nino Ostertag as a director on 1 May 2018
23 May 2018 AP03 Appointment of Mr Intesar Ahmed as a secretary on 23 May 2018
23 May 2018 TM02 Termination of appointment of Donna Jane Clinker as a secretary on 23 May 2018
11 May 2018 TM01 Termination of appointment of Stephen Adrian Jenkins as a director on 16 March 2018
11 May 2018 RP04AP01 Second filing for the appointment of Reinhard Kotzaurek as a director
26 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
25 Jan 2018 AP01 Appointment of Mr Reinhard Kotzaurek as a director on 1 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 04/06/2018 and 11/05/2018.
25 Jan 2018 TM01 Termination of appointment of John Constable as a director on 31 December 2017
26 May 2017 AA Full accounts made up to 31 December 2016
07 Apr 2017 AP03 Appointment of Ms Donna Jane Clinker as a secretary on 7 April 2017
07 Apr 2017 TM02 Termination of appointment of Christopher Charles Mileham as a secretary on 7 April 2017
06 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
05 May 2016 AA Full accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 30,000
30 Jun 2015 AA Full accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 30,000
04 Apr 2014 AA Full accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30,000
20 May 2013 AA Full accounts made up to 31 December 2012
06 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 9
11 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
11 Dec 2012 AD01 Registered office address changed from , 6 Wrights Lane, London, W8 6TA, United Kingdom on 11 December 2012
11 Dec 2012 AD01 Registered office address changed from , 16 Bowling Green Lane, London, EC1R 0QH on 11 December 2012
09 Nov 2012 TM01 Termination of appointment of Peter Liney as a director