- Company Overview for JOHN DIX TRAVEL LTD (09389139)
- Filing history for JOHN DIX TRAVEL LTD (09389139)
- People for JOHN DIX TRAVEL LTD (09389139)
- Charges for JOHN DIX TRAVEL LTD (09389139)
- More for JOHN DIX TRAVEL LTD (09389139)
| 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) |
|---|---|---|---|
| 24 Sep 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 28 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with updates | |
| 10 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 02 Aug 2024 | AD01 | Registered office address changed from 188 Elmbridge Road Gloucester GL2 0PH United Kingdom to Unit 2, the Old Airfield Moreton Valence Gloucester GL2 7NG on 2 August 2024 | |
| 02 Aug 2024 | PSC07 | Cessation of Haydn Robert John Dix as a person with significant control on 31 July 2024 | |
| 31 Jul 2024 | AP01 | Appointment of Mr Lee Franklin as a director on 31 July 2024 | |
| 31 Jul 2024 | TM01 | Termination of appointment of Clare Lisa Dix as a director on 31 July 2024 | |
| 31 Jul 2024 | PSC02 | Notification of Franklins Bus and Coach Limited as a person with significant control on 31 July 2024 | |
| 22 Feb 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
| 12 Oct 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
| 28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 06 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
| 05 Apr 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
| 04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 27 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
| 29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 17 Mar 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
| 29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 09 Mar 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
| 24 Jan 2020 | CH01 | Director's details changed for Clare Lisa Dix on 7 March 2018 | |
| 04 Dec 2019 | TM01 | Termination of appointment of James Martin Slatter as a director on 29 November 2019 | |
| 30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 12 Feb 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
| 27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |