Advanced company searchLink opens in new window

THE GUILD OF TRAVEL AND TOURISM LIMITED

Company number 02974122

Filter by category

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)
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 62,000
21 Oct 2015 AD01 Registered office address changed from Suite 193 Temple Chambers 3-7 Temple Avenue London EC4Y 0DB to 23 Samels Court London W6 9TL on 21 October 2015
12 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 62,000
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Feb 2014 AA Total exemption full accounts made up to 31 March 2013
20 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 62,000
21 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
06 Feb 2013 AA Total exemption full accounts made up to 31 March 2012
04 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
29 Feb 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 62,000
02 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
27 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
14 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
19 Oct 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
19 Oct 2010 CH01 Director's details changed for Nigel Bishop on 14 January 2010
19 Oct 2010 CH01 Director's details changed for Mui Leng Wadlow on 14 January 2010
19 Oct 2010 CH03 Secretary's details changed for Nigel Bishop on 14 January 2010
01 Oct 2010 TM01 Termination of appointment of Mui Wadlow as a director
03 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
29 Oct 2009 SH01 Statement of capital following an allotment of shares on 8 June 2009
  • GBP 6,000
13 Jul 2009 88(2) Ad 08/06/09\gbp si 1500@1=1500\gbp ic 4500/6000\
09 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Jan 2009 363a Return made up to 14/01/09; full list of members