Advanced company searchLink opens in new window

ST MARGARETS TRAVEL LIMITED

Company number 06378898

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)
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