Advanced company searchLink opens in new window

INTERNATIONAL TRIP COMPANY LIMITED

Company number 06552214

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 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2015 TM01 Termination of appointment of Marcel Arthur Ulrich as a director on 13 May 2015
11 Jun 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
10 Mar 2015 CH01 Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015
13 Feb 2015 AD01 Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015
04 Aug 2014 AA Total exemption full accounts made up to 30 April 2014
02 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
05 Nov 2013 AA Total exemption full accounts made up to 30 April 2013
04 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
05 Oct 2012 AA Total exemption full accounts made up to 30 April 2012
17 Sep 2012 TM01 Termination of appointment of Mahesh Patel as a director
11 Sep 2012 AP01 Appointment of Mr Mahesh Narendrakumar Patel as a director
10 Sep 2012 AP01 Appointment of Mr Marcel Arthur Ulrich as a director
05 Sep 2012 TM01 Termination of appointment of Mahesh Patel as a director
10 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
22 Aug 2011 AA Total exemption full accounts made up to 30 April 2011
18 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
18 May 2011 CH01 Director's details changed for Mr Mahesh Narendrakumar Patel on 18 May 2011
05 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
06 May 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
08 Aug 2009 AA Total exemption full accounts made up to 30 April 2009
11 May 2009 363a Return made up to 01/04/09; full list of members
10 Mar 2009 CERTNM Company name changed bishterne service LIMITED\certificate issued on 10/03/09
22 Dec 2008 288b Appointment terminated secretary gower secretaries LIMITED