Advanced company searchLink opens in new window

MYTRAVEL LUXEMBOURG UK UNLIMITED

Company number 04998481

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)
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
  • EUR 31,862,002
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
  • EUR 31,862,002
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
  • EUR 31,862,002
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
  • RES06 ‐ Resolution of reduction in issued share capital
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