- Company Overview for ERIC JAMES TRAVEL SERVICES LTD (11886727)
- Filing history for ERIC JAMES TRAVEL SERVICES LTD (11886727)
- People for ERIC JAMES TRAVEL SERVICES LTD (11886727)
- Charges for ERIC JAMES TRAVEL SERVICES LTD (11886727)
- More for ERIC JAMES TRAVEL SERVICES LTD (11886727)
| 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) |
|---|---|---|---|
| 20 Sep 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
| 12 Sep 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 26 Aug 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 24 Mar 2025 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
| 04 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
| 02 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 14 Nov 2024 | MR04 | Satisfaction of charge 118867270002 in full | |
| 12 Aug 2024 | MR01 | Registration of charge 118867270002, created on 5 August 2024 | |
| 07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 23 Feb 2024 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
| 04 Dec 2023 | PSC04 | Change of details for Mr Alexander Lee Hiscocks as a person with significant control on 1 August 2023 | |
| 04 Dec 2023 | PSC04 | Change of details for Mr Alexander Lee Hiscocks as a person with significant control on 1 August 2023 | |
| 31 Aug 2023 | MR04 | Satisfaction of charge 118867270001 in full | |
| 31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 30 Jan 2023 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
| 05 Apr 2022 | MR01 | Registration of charge 118867270001, created on 18 March 2022 | |
| 02 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
| 01 Apr 2022 | AA | Micro company accounts made up to 31 March 2021 | |
| 31 Mar 2022 | TM01 | Termination of appointment of Ann Rowley as a director on 26 March 2022 | |
| 31 Mar 2022 | PSC07 | Cessation of Ann Rowley as a person with significant control on 26 March 2022 | |
| 31 Mar 2022 | PSC01 | Notification of Alexander Hiscocks as a person with significant control on 1 March 2022 | |
| 08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 07 Feb 2022 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Unit 4B Westwinds Business Park Llangan Bridgend CF35 5DR on 7 February 2022 | |
| 24 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 18 March 2019
|