Advanced company searchLink opens in new window

LIBERTY TRAVEL LTD

Company number 07552850

Filter by category

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2022 DS01 Application to strike the company off the register
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 AD01 Registered office address changed from 78 Marlborough Road London SW19 2HG to 78 Marlborough Road Colliers Wood London SW19 2HG on 20 May 2015
24 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
24 Apr 2015 AD01 Registered office address changed from 78 Marlborough Road London SW19 2HG England to 78 Marlborough Road London SW19 2HG on 24 April 2015
24 Apr 2015 CH01 Director's details changed for Mr Peng Zhang on 24 April 2015
24 Apr 2015 AD01 Registered office address changed from 11 Park Road Colliers Wood London SW19 2HS England to 78 Marlborough Road London SW19 2HG on 24 April 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2014 AD01 Registered office address changed from 11 Park Road Colliers Wood London SW19 2HS England to 11 Park Road Colliers Wood London SW19 2HS on 15 October 2014
15 Oct 2014 AD01 Registered office address changed from 11 Park Road London SW19 2HS England to 11 Park Road Colliers Wood London SW19 2HS on 15 October 2014