- Company Overview for EUROPEAN TRAVEL MART LIMITED (06742544)
- Filing history for EUROPEAN TRAVEL MART LIMITED (06742544)
- People for EUROPEAN TRAVEL MART LIMITED (06742544)
- Insolvency for EUROPEAN TRAVEL MART LIMITED (06742544)
- More for EUROPEAN TRAVEL MART LIMITED (06742544)
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) |
---|---|---|---|
18 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2024 | WU15 | Notice of final account prior to dissolution | |
01 Dec 2023 | WU07 | Progress report in a winding up by the court | |
29 Dec 2022 | WU07 | Progress report in a winding up by the court | |
24 Nov 2021 | WU07 | Progress report in a winding up by the court | |
22 Dec 2020 | WU07 | Progress report in a winding up by the court | |
11 Dec 2019 | WU07 | Progress report in a winding up by the court | |
16 Jan 2019 | WU07 | Progress report in a winding up by the court | |
16 Nov 2017 | WU07 | Progress report in a winding up by the court | |
07 Dec 2015 | AD01 | Registered office address changed from Highbridge Oxford Road Uxbridge UB8 1HR to Resolution House 12 Mill Hill Leeds LS1 5DQ on 7 December 2015 | |
04 Dec 2015 | 4.31 | Appointment of a liquidator | |
21 Aug 2015 | COCOMP | Order of court to wind up | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2013 | |
24 Apr 2015 | CH01 | Director's details changed for Mr Harjeet Singh on 23 April 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Harinder Sandhu as a director on 13 April 2015 | |
03 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
03 Dec 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
03 Dec 2013 | CH01 | Director's details changed for Mr Harjeet Singh on 9 November 2013 | |
03 Dec 2013 | CH01 | Director's details changed for Mrs Harinder Sandhu on 9 November 2013 | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2013 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders |