- Company Overview for ST MARGARETS TRAVEL LIMITED (06378898)
- Filing history for ST MARGARETS TRAVEL LIMITED (06378898)
- People for ST MARGARETS TRAVEL LIMITED (06378898)
- More for ST MARGARETS TRAVEL LIMITED (06378898)
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) |
---|---|---|---|
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Mar 2022 | DS01 | Application to strike the company off the register | |
08 Mar 2022 | AD01 | Registered office address changed from 9B Roydon Road Stanstead Abbotts Hertfordshire SG12 8HQ England to Unit 9, 97/101 Peregrine Road Hainault Business Park Hainault Essex IG6 3XH on 8 March 2022 | |
04 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2021 | AD01 | Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY to 9B Roydon Road Stanstead Abbotts Hertfordshire SG12 8HQ on 25 November 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
11 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 December 2018 | |
22 Mar 2019 | CH03 | Secretary's details changed for Mr Terence John Oates on 21 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
21 Mar 2019 | PSC04 | Change of details for Mr Terence John Oates as a person with significant control on 21 March 2019 | |
21 Mar 2019 | CH01 | Director's details changed for Mr Terence Oates on 21 March 2019 | |
25 Jan 2019 | PSC04 | Change of details for Mr Terry Oates as a person with significant control on 25 January 2019 | |
25 Jan 2019 | CH03 | Secretary's details changed for Mr Terry Oates on 25 January 2019 | |
25 Jan 2019 | CH01 | Director's details changed for Mr Terry Oates on 25 January 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Roy George Haywood as a director on 11 November 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates |