- Company Overview for TOUR BRITANNIA LIMITED (05222462)
- Filing history for TOUR BRITANNIA LIMITED (05222462)
- People for TOUR BRITANNIA LIMITED (05222462)
- More for TOUR BRITANNIA LIMITED (05222462)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2015 | DS01 | Application to strike the company off the register | |
02 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
02 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2013 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
15 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2012 | TM01 | Termination of appointment of Frederick Gallagher as a director | |
17 Sep 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
05 Jul 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders | |
03 Feb 2011 | AD01 | Registered office address changed from 44 Main Road Middleton Cheney Banbury Oxfordshire OX17 2LT United Kingdom on 3 February 2011 | |
03 Feb 2011 | CH01 | Director's details changed for Frederick James Gallagher on 1 August 2010 | |
03 Feb 2011 | CH04 | Secretary's details changed for Bmas Limited on 1 August 2010 | |
03 Feb 2011 | CH01 | Director's details changed for Alec Poole on 1 August 2010 | |
17 Dec 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
11 Oct 2010 | TM02 | Termination of appointment of Bmas Limited as a secretary | |
11 Oct 2010 | AD01 | Registered office address changed from C/O Mclarens Penhurst House 352 - 356 Battersea Park Road London SW11 3BY on 11 October 2010 | |
01 Sep 2010 | AD01 | Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD on 1 September 2010 | |
21 Jan 2010 | AA | Total exemption full accounts made up to 30 September 2008 | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off |