Advanced company searchLink opens in new window

GLOBAL TRAVEL VENTURES LIMITED

Company number 07864821

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)
05 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 4 July 2021
15 Jun 2021 AD01 Registered office address changed from Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton Abingdon OX14 4RY on 15 June 2021
05 Mar 2020 LIQ10 Removal of liquidator by court order
25 Jul 2019 600 Appointment of a voluntary liquidator
05 Jul 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
21 Mar 2019 AM07 Result of meeting of creditors
04 Mar 2019 AM03 Statement of administrator's proposal
09 Feb 2019 AM02 Statement of affairs with form AM02SOA
28 Jan 2019 AD01 Registered office address changed from One St Aldate's Oxford Town Hall Oxford OX1 1DE England to Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 28 January 2019
17 Jan 2019 AM01 Appointment of an administrator
30 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
28 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2018 TM01 Termination of appointment of James Michael Eden as a director on 15 August 2018
11 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jul 2018 TM01 Termination of appointment of Marcus Ferguson Jones as a director on 21 June 2018
26 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2018 CH01 Director's details changed for Mr James Michael Eden on 16 April 2018
04 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
04 Dec 2017 CH01 Director's details changed for Mr Adrian Shooter on 4 December 2017
04 Dec 2017 CH01 Director's details changed for Mr Jeremy Charles Acklam on 4 December 2017
25 Oct 2017 AA Accounts for a small company made up to 31 March 2017
23 Jul 2017 SH01 Statement of capital following an allotment of shares on 23 July 2017
  • GBP 9,644.66
29 Jun 2017 SH01 Statement of capital following an allotment of shares on 23 June 2017
  • GBP 9,619.66