Advanced company searchLink opens in new window

EUROPEAN TRAVEL MART LIMITED

Company number 06742544

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)
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
  • GBP 1,000
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
  • GBP 1,000
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