Advanced company searchLink opens in new window

JETSET EUROPE LIMITED

Company number 02223775

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)
16 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2010 DS01 Application to strike the company off the register
04 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-01-04
  • GBP 5,700,000
13 Nov 2009 CH01 Director's details changed for Mr David Michael William Hallisey on 6 November 2009
28 Oct 2009 CH03 Secretary's details changed for Ms Shirley Bradley on 27 October 2009
23 Jun 2009 AA Accounts made up to 30 September 2008
02 Jan 2009 363a Return made up to 31/12/08; full list of members
15 Jul 2008 AA Accounts made up to 31 October 2007
20 Jun 2008 287 Registered office changed on 20/06/2008 from the thomas cook business park coningsby road peterborough PE3 8SB england
20 Jun 2008 287 Registered office changed on 20/06/2008 from the thomas cook business park coningsby road peterborough cambs PE3 8SB england
10 Jun 2008 287 Registered office changed on 10/06/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA
10 Jun 2008 353 Location of register of members
10 Jun 2008 288a Director appointed mr david michael william hallisey
10 Jun 2008 288a Secretary appointed shirley bradley
09 Jun 2008 225 Accounting reference date shortened from 31/10/2008 to 30/09/2008
09 Jun 2008 288b Appointment Terminated Director gregory mcmahon
09 Jun 2008 288b Appointment Terminated Secretary michael vaux
03 Jun 2008 288c Director's Change of Particulars / thomas cook group management services LIMITED / 02/06/2008 / Date of Birth was: 18-Jun-1962, now: none; HouseName/Number was: , now: the thomas cook business park; Street was: thomas cook group PLC, now: coningsby road; Area was: holiday house, sandbrook park sandbrook way, now: ; Post Town was: rochdale, now: pet
03 Jan 2008 288b Secretary resigned
03 Jan 2008 363a Return made up to 31/12/07; full list of members
03 Jan 2008 288a New secretary appointed
17 Oct 2007 288c Director's particulars changed
22 May 2007 AA Accounts made up to 31 October 2006
25 Jan 2007 363a Return made up to 31/12/06; full list of members