Advanced company searchLink opens in new window

TRAVELPORT INVESTMENTS LIMITED

Company number 05854984

Filter by category

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 SOAS(A) Voluntary strike-off action has been suspended
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2011 DS01 Application to strike the company off the register
05 May 2011 CH01 Director's details changed for Eric John Bock on 26 April 2011
11 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
Statement of capital on 2011-04-04
  • GBP 1
09 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
25 May 2010 TM02 Termination of appointment of Geoff Dadswell as a secretary
24 May 2010 AP03 Appointment of Maria Marchant as a secretary
28 Apr 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Eric John Bock on 1 October 2009
08 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
05 Oct 2009 CH01 Director's details changed
05 Oct 2009 CH01 Director's details changed
04 Mar 2009 363a 04/03/09 no member list
04 Mar 2009 288c Director's Change of Particulars / eric bock / 04/03/2009 / HouseName/Number was: 2 constitution court, now: 355; Street was: penthouse 1, now: grace church street; Area was: , now: rye; Post Town was: hoboken, now: new york; Region was: nj, now: ; Post Code was: 07030, now: 10580; Country was: united states, now: usa
20 Oct 2008 AA Accounts made up to 31 December 2007
27 Jun 2008 363a Return made up to 22/06/08; full list of members
17 Apr 2008 225 Accounting reference date shortened from 30/06/2008 to 31/12/2007
13 Mar 2008 AA Accounts made up to 30 June 2007
06 Nov 2007 288b Director resigned
08 Aug 2007 287 Registered office changed on 08/08/07 from: 6TH floor 140 aldersgate street london EC1A 4HY
08 Aug 2007 353 Location of register of members
07 Aug 2007 288a New secretary appointed