Advanced company searchLink opens in new window

JETSET GROUP HOLDING (UK) LIMITED

Company number 05268423

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 PSC05 Change of details for Jetset Group Holding Limited as a person with significant control on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL to Wigmore House Wigmore Lane Luton Bedfordshire LU2 9TN on 2 October 2017
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2017 DS01 Application to strike the company off the register
21 Jun 2017 AA Full accounts made up to 30 September 2016
18 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
20 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 12,144,578
05 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 12,144,578
04 Feb 2016 AA Full accounts made up to 30 September 2015
21 Jan 2016 TM02 Termination of appointment of Joyce Walter as a secretary on 18 December 2015
21 Jan 2016 TM01 Termination of appointment of Joyce Walter as a director on 18 December 2015
21 Jan 2016 AP01 Appointment of Alistair Kenton Jarvis as a director on 20 January 2016
23 Oct 2015 CERTNM Company name changed laterooms group holding (uk) LIMITED\certificate issued on 23/10/15
  • RES15 ‐ Change company name resolution on 2015-10-15
23 Oct 2015 CONNOT Change of name notice
25 Sep 2015 TM01 Termination of appointment of Jesper with-Fogstrup as a director on 25 September 2015
25 Sep 2015 AP01 Appointment of Stephen John Brann as a director on 24 September 2015
25 Sep 2015 AP01 Appointment of Ms Joyce Walter as a director on 24 September 2015
25 Sep 2015 TM01 Termination of appointment of Joan Vila Bosch as a director on 25 September 2015
22 May 2015 AA Full accounts made up to 30 September 2014
14 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2,000,001
27 May 2014 AA Accounts made up to 30 September 2013
14 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,000,001
23 Sep 2013 TM01 Termination of appointment of Andrew John as a director
24 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders