Advanced company searchLink opens in new window

TRAVIX TRAVEL UK LIMITED

Company number 07349865

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)
06 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
30 Jun 2016 AA Accounts for a small company made up to 31 December 2015
15 Mar 2016 AUD Auditor's resignation
02 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 40,000
06 Jul 2015 AA Accounts for a small company made up to 31 December 2014
19 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 40,000
18 Aug 2014 AA Accounts for a small company made up to 31 December 2013
06 Jun 2014 CERTNM Company name changed airtrade travel uk LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-04-28
06 Jun 2014 CONNOT Change of name notice
01 May 2014 AP01 Appointment of Mr Johannes Jacobus Mangelaars as a director
01 May 2014 TM01 Termination of appointment of Andre Hesselink as a director
24 Oct 2013 TM01 Termination of appointment of Franklin Hagel as a director
16 Oct 2013 TM01 Termination of appointment of Erik Vlek as a director
16 Oct 2013 AP01 Appointment of Mr Franklin Richard Hagel as a director
16 Oct 2013 AP02 Appointment of Travix International B.V. as a director
17 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 40,000
19 Jun 2013 AA Accounts for a small company made up to 31 December 2012
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 40,000
05 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 20,000
24 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
11 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2012 AA Accounts for a small company made up to 31 December 2011
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2012 AP01 Appointment of Erik Jan Vlek as a director
28 Feb 2012 TM01 Termination of appointment of Tanmay Kar as a director