- Company Overview for MYTRAVEL LUXEMBOURG UK UNLIMITED (04998481)
- Filing history for MYTRAVEL LUXEMBOURG UK UNLIMITED (04998481)
- People for MYTRAVEL LUXEMBOURG UK UNLIMITED (04998481)
- Insolvency for MYTRAVEL LUXEMBOURG UK UNLIMITED (04998481)
- More for MYTRAVEL LUXEMBOURG UK UNLIMITED (04998481)
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) |
---|---|---|---|
25 Nov 2019 | COCOMP | Order of court to wind up | |
03 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
26 Aug 2016 | CH02 | Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
01 Jul 2015 | AP01 | Appointment of Ms Shirley Bradley as a director on 1 July 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Derek Richard Woodward as a director on 1 July 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
07 Apr 2014 | CH01 | Director's details changed for Derek Richard Woodward on 7 April 2014 | |
13 Jan 2014 | TM01 | Termination of appointment of Paul Barker as a director | |
20 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2012 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
20 Dec 2011 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
21 Dec 2010 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
21 Dec 2009 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Paul Alan Barker on 18 December 2009 | |
06 Oct 2009 | CH01 | Director's details changed | |
09 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2008 | 363a | Return made up to 18/12/08; full list of members | |
04 Jun 2008 | 288c | Director's change of particulars / thomas cook group management services LIMITED / 03/06/2008 | |
04 Jun 2008 | 288a | Director appointed derek richard woodward | |
04 Jun 2008 | 287 | Registered office changed on 04/06/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA |