Advanced company searchLink opens in new window

DIRECT TRAVEL SERVICES LIMITED

Company number 03005509

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)
26 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2013 DS01 Application to strike the company off the register
04 Jun 2013 SH19 Statement of capital on 4 June 2013
  • GBP 1
04 Jun 2013 SH20 Statement by Directors
04 Jun 2013 CAP-SS Solvency Statement dated 23/05/13
04 Jun 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jun 2013 MR04 Satisfaction of charge 1 in full
01 Feb 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
01 Feb 2013 TM02 Termination of appointment of Hilary Margaret Victoria Golding as a secretary on 3 December 2012
01 Feb 2013 AD01 Registered office address changed from The Chartis Building 58 Fenchurch Street London EC3M 4AB on 1 February 2013
31 Jan 2013 AD02 Register inspection address has been changed from The Chartis Building 58 Fenchurch Street London EC3M 4AB
20 Nov 2012 TM01 Termination of appointment of Sarah Elizabeth Nicholls as a director on 7 September 2012
02 Nov 2012 AP01 Appointment of Rabiendran Mahendra as a director on 7 September 2012
04 Sep 2012 AA Full accounts made up to 30 November 2011
23 Jul 2012 TM01 Termination of appointment of Jonathan Paul Cooper as a director on 23 July 2012
12 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
11 Jan 2012 TM01 Termination of appointment of John Simon Hoyle as a director on 30 November 2011
02 Sep 2011 AA Full accounts made up to 30 November 2010
01 Sep 2011 AP01 Appointment of John Simon Hoyle as a director
01 Sep 2011 AP01 Appointment of Ms Sarah Elizabeth Nicholls as a director
01 Feb 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
16 Jul 2010 AA Full accounts made up to 30 November 2009
16 Mar 2010 AP03 Appointment of Hilary Margaret Victoria Golding as a secretary
25 Feb 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders