- Company Overview for JN TRAVEL LTD (09919971)
- Filing history for JN TRAVEL LTD (09919971)
- People for JN TRAVEL LTD (09919971)
- More for JN TRAVEL LTD (09919971)
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) |
---|---|---|---|
03 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2024 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
01 Feb 2024 | AA | Micro company accounts made up to 31 December 2022 | |
01 Feb 2024 | AD01 | Registered office address changed from 19 19 Shaftesbury Road Carshalton SM5 1HH England to 19 Shaftesbury Road Carshalton SM5 1HH on 1 February 2024 | |
01 Feb 2024 | AA | Micro company accounts made up to 31 December 2021 | |
01 Feb 2024 | AD01 | Registered office address changed from 60a Collingbourne Road London W12 0JQ England to 19 19 Shaftesbury Road Carshalton SM5 1HH on 1 February 2024 | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2021 | PSC07 | Cessation of Peter Mitchell as a person with significant control on 9 December 2021 | |
09 Dec 2021 | TM01 | Termination of appointment of Fink Events & Entertainment Ltd as a director on 9 December 2021 | |
09 Dec 2021 | PSC04 | Change of details for Mr Peter Mitchell as a person with significant control on 9 December 2021 | |
09 Dec 2021 | PSC01 | Notification of Justin Nathaniel as a person with significant control on 1 December 2021 | |
09 Dec 2021 | AP01 | Appointment of Mr Justin Nathaniel as a director on 1 December 2021 | |
09 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2021 | PSC04 | Change of details for Mr Gary Mitchell as a person with significant control on 2 December 2020 | |
07 Jan 2021 | PSC07 | Cessation of Michelle Philip as a person with significant control on 2 December 2020 | |
07 Jan 2021 | PSC01 | Notification of Gary Mitchell as a person with significant control on 2 December 2020 | |
07 Jan 2021 | TM01 | Termination of appointment of Michelle Philip as a director on 2 December 2020 | |
07 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
07 Jan 2021 | TM01 | Termination of appointment of Justin Nathaniel as a director on 2 December 2020 | |
07 Jan 2021 | AD01 | Registered office address changed from 72 Tufnell Park Road London N7 0DS England to 60a Collingbourne Road London W12 0JQ on 7 January 2021 |