- Company Overview for TRAVELWELCOME LTD (04563614)
- Filing history for TRAVELWELCOME LTD (04563614)
- People for TRAVELWELCOME LTD (04563614)
- More for TRAVELWELCOME LTD (04563614)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Nov 2018 | AD01 | Registered office address changed from Suite 3B 38 Jermyn Street London SW1Y 6DN to 18 Orchard Rise Groombridge Tunbridge Wells TN3 9RZ on 23 November 2018 | |
23 Nov 2018 | CH01 | Director's details changed for Mr Toby Bristowe Robert Brocklehurst on 28 November 2017 | |
13 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2017 | PSC01 | Notification of Toby Bristowe Robert Brocklehurst as a person with significant control on 28 November 2017 | |
28 Nov 2017 | PSC07 | Cessation of Leni Gas Cuba Ltd as a person with significant control on 28 November 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
28 Nov 2017 | TM01 | Termination of appointment of David Anthony Lenigas as a director on 28 November 2017 | |
11 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
11 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2017 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
09 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
05 Nov 2015 | AP01 | Appointment of Mr Toby Bristowe Robert Brocklehurst as a director on 3 November 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from C/O Aselsa 11 Church Road Great Bookham Surrey KT23 3PB to Suite 3B 38 Jermyn Street London SW1Y 6DN on 20 October 2015 | |
20 Oct 2015 | AP01 | Appointment of Mr David Anthony Lenigas as a director on 13 October 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Kiran Caldas Morzaria as a director on 13 October 2015 | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Aug 2015 | TM01 | Termination of appointment of John Robert Mcintee as a director on 17 August 2015 | |
21 Aug 2015 | AP01 | Appointment of Mr Kiran Caldas Morzaria as a director on 17 August 2015 |