- Company Overview for ABREU TRAVEL AGENCY LIMITED (01319450)
- Filing history for ABREU TRAVEL AGENCY LIMITED (01319450)
- People for ABREU TRAVEL AGENCY LIMITED (01319450)
- Charges for ABREU TRAVEL AGENCY LIMITED (01319450)
- More for ABREU TRAVEL AGENCY LIMITED (01319450)
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) |
---|---|---|---|
04 Aug 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
10 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
22 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
09 May 2013 | AD01 | Registered office address changed from Kopshop C4 6 Old London Road Kingston upon Thames Surrey KT2 6QF on 9 May 2013 | |
22 Aug 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
02 May 2012 | AA | Accounts for a small company made up to 28 December 2011 | |
27 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
27 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
27 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
27 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
27 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
27 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
27 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Dec 2011 | AD01 | Registered office address changed from Gable House 18-24 Turnham Green Terrace London W4 1QP on 5 December 2011 | |
15 Sep 2011 | AP01 | Appointment of Paulo Ribeiro as a director | |
15 Sep 2011 | AD01 | Registered office address changed from 22 Hillcrest Road Loughton Essex IG10 4QQ on 15 September 2011 | |
15 Sep 2011 | TM01 | Termination of appointment of Antonio Ferreira as a director | |
15 Sep 2011 | AP03 | Appointment of Paulo Ribeiro as a secretary | |
15 Sep 2011 | TM02 | Termination of appointment of Antonio Ferreira as a secretary | |
08 Aug 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 28 December 2010 | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 28 December 2009 | |
12 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Docotor Antonio Barros on 1 January 2010 |