Advanced company searchLink opens in new window

TRULY TRAVEL LIMITED

Company number 06856368

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)
01 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 30 November 2023
06 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 30 November 2022
13 Jun 2022 LIQ02 Statement of affairs
08 Dec 2021 AD01 Registered office address changed from , 192/198 Vauxhall Bridge Road, London, SW1V 1DX, England to Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 8 December 2021
08 Dec 2021 600 Appointment of a voluntary liquidator
08 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-01
22 Oct 2021 TM02 Termination of appointment of J P Secretarial Services Ltd as a secretary on 21 October 2021
12 Jul 2021 AA01 Previous accounting period extended from 31 October 2020 to 30 April 2021
10 May 2021 AD01 Registered office address changed from , 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom to Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 10 May 2021
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
30 Nov 2020 TM01 Termination of appointment of Petrakis Panteli as a director on 30 November 2020
14 Oct 2020 AA Full accounts made up to 31 October 2019
02 Jun 2020 TM01 Termination of appointment of Richard David Francis as a director on 31 May 2020
28 Jan 2020 MA Memorandum and Articles of Association
23 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
09 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jul 2019 AP01 Appointment of Mr Richard David Francis as a director on 16 July 2019
13 Mar 2019 AA Full accounts made up to 31 October 2018
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
29 Mar 2018 CH04 Secretary's details changed for J P Secretarial Services Ltd on 28 March 2018
28 Mar 2018 PSC05 Change of details for Truly Holdings Limited as a person with significant control on 28 March 2018
28 Mar 2018 AD01 Registered office address changed from , East House 109 South Worple Way, London, SW14 8TN to Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 28 March 2018
26 Mar 2018 AA Full accounts made up to 31 October 2017
20 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
11 Jul 2017 AA Full accounts made up to 31 October 2016