TRAVEL AND FINANCIAL SERVICES LIMITED
Company number 07397859
- Company Overview for TRAVEL AND FINANCIAL SERVICES LIMITED (07397859)
- Filing history for TRAVEL AND FINANCIAL SERVICES LIMITED (07397859)
- People for TRAVEL AND FINANCIAL SERVICES LIMITED (07397859)
- Insolvency for TRAVEL AND FINANCIAL SERVICES LIMITED (07397859)
- More for TRAVEL AND FINANCIAL SERVICES LIMITED (07397859)
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 Nov 2022 | AD01 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 1 November 2022 | |
31 Dec 2021 | AD01 | Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 31 December 2021 | |
15 Oct 2019 | AD01 | Registered office address changed from Kpmg Llp, Botanic House, 100 Hills Road Cambridge Cambridgeshire CB2 1AR to 15 Canada Square Canary Wharf London E14 5GL on 15 October 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to Kpmg Llp, Botanic House, 100 Hills Road Cambridge Cambridgeshire CB2 1AR on 7 October 2019 | |
04 Oct 2019 | COCOMP | Order of court to wind up | |
04 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
04 Apr 2019 | TM01 | Termination of appointment of Paul Andrew Hemingway as a director on 4 April 2019 | |
04 Apr 2019 | AP01 | Appointment of Mr Stuart Robert Macgregor as a director on 4 April 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with updates | |
11 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
26 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
26 Aug 2016 | CH02 | Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016 | |
09 Mar 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
01 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
24 Mar 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
20 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
21 Mar 2013 | TM01 | Termination of appointment of David Taylor as a director | |
14 Jan 2013 | TM01 | Termination of appointment of Michelle Macmahon as a director | |
14 Jan 2013 | AP01 | Appointment of Paul Andrew Hemingway as a director |