Advanced company searchLink opens in new window

A.B. & SONS (TRAVEL) LIMITED

Company number 01177263

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)
18 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2009 652a Application for striking-off
28 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2009 363a Return made up to 29/11/07; full list of members
27 Apr 2009 190 Location of debenture register
27 Apr 2009 288c Secretary's Change of Particulars / jaymini dave / 01/11/2007 / Title was: , now: mrs; HouseName/Number was: , now: 7; Street was: 31 leavesden road, now: lycrome lane; Post Town was: stanmore, now: chesham; Region was: middlesex, now: bucks; Post Code was: HA7 3RQ, now: HP5 3JY; Country was: , now: london; Occupation was: , now: travel agent
27 Apr 2009 287 Registered office changed on 27/04/2009 from 6A popin business centre south way wembley middlesex HA9 0HF
24 Apr 2009 353 Location of register of members
24 Apr 2009 288c Director's Change of Particulars / jatin acharya / 01/11/2007 / Title was: , now: mr; HouseName/Number was: , now: 18; Street was: 31 leavesden road, now: hale drive; Post Town was: stanmore, now: mill hill; Region was: middlesex, now: ; Post Code was: HA7 3RQ, now: NW7 3DU; Country was: , now: london
02 Apr 2009 287 Registered office changed on 02/04/2009 from anand house whitchurch lane edgware middlesex HA8 6LP
09 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2007 287 Registered office changed on 18/07/07 from: 1 park place canary wharf london E14 4HJ
18 Jul 2007 288b Director resigned
18 Jul 2007 288a New secretary appointed
18 Jul 2007 288b Secretary resigned
18 Jul 2007 288a New director appointed
31 May 2007 363a Return made up to 29/11/06; full list of members
16 Apr 2007 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £100000 27/02/07
16 Apr 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Apr 2007 88(3) Particulars of contract relating to shares
16 Apr 2007 88(2)R Ad 27/02/07--------- £ si 100000@1=100000 £ ic 270000/370000
24 Mar 2007 AA Accounts for a small company made up to 28 February 2006
11 Aug 2006 225 Accounting reference date extended from 30/11/05 to 28/02/06
08 Aug 2006 88(3) Particulars of contract relating to shares