Advanced company searchLink opens in new window

WLT TRAVELS LTD

Company number 07464621

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2019 DS01 Application to strike the company off the register
19 Jul 2019 AD01 Registered office address changed from 12 Delves Terrace Sheffield S12 4AL England to 384a Hoe Street London E17 9AA on 19 July 2019
15 Jul 2019 AP01 Appointment of Mr Ebrahim Hadi as a director on 1 March 2019
01 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with updates
01 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-10
01 Mar 2019 PSC08 Notification of a person with significant control statement
28 Feb 2019 TM01 Termination of appointment of Kamran Asif as a director on 10 February 2019
28 Feb 2019 PSC07 Cessation of Kamran Asif as a person with significant control on 10 February 2019
28 Feb 2019 AD01 Registered office address changed from Suite 2 st. Vincent House 99a Station Road London E4 7BU England to 12 Delves Terrace Sheffield S12 4AL on 28 February 2019
20 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Feb 2018 AD01 Registered office address changed from 81a Old Church Road London E4 6st to Suite 2 st. Vincent House 99a Station Road London E4 7BU on 8 February 2018
11 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
05 Sep 2016 AA Micro company accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 CH01 Director's details changed for Mr Kamran Asif on 4 January 2014
29 Dec 2013 AD01 Registered office address changed from 9 Gordon Road London E18 1DW on 29 December 2013
11 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100