- Company Overview for ZIZZYTRAVEL LIMITED (08510153)
- Filing history for ZIZZYTRAVEL LIMITED (08510153)
- People for ZIZZYTRAVEL LIMITED (08510153)
- Insolvency for ZIZZYTRAVEL LIMITED (08510153)
- More for ZIZZYTRAVEL LIMITED (08510153)
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) |
---|---|---|---|
30 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jul 2021 | AD01 | Registered office address changed from 30 Blackwell Drive Watford WD19 4HW England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 13 July 2021 | |
09 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2021 | LIQ02 | Statement of affairs | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
16 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
15 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
03 Jan 2019 | AD01 | Registered office address changed from Flat 5, Chiltern House 24-30 King Street Watford London England to 30 Blackwell Drive Watford WD19 4HW on 3 January 2019 | |
06 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
12 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
11 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
01 Aug 2016 | CH01 | Director's details changed for Mrs Monika Milasiene on 15 January 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Andrius Milasius as a director on 1 August 2016 | |
01 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
|
|
01 Feb 2016 | AD01 | Registered office address changed from 24-30 Kings Street Flat 5, Chiltern House Watford London England to Flat 5, Chiltern House 24-30 King Street Watford London on 1 February 2016 | |
01 Feb 2016 | AD01 | Registered office address changed from 24-30 Flat 5, Chiltern House 24-30 Kings Street, Watford London Herts England to Flat 5, Chiltern House 24-30 King Street Watford London on 1 February 2016 | |
28 Jan 2016 | AD01 | Registered office address changed from 13 Cristchurch Avenue Kilburn London to 24-30 Flat 5, Chiltern House 24-30 Kings Street, Watford London Herts on 28 January 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
|