Advanced company searchLink opens in new window

TRAVEL & PACK LTD

Company number 09096981

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
16 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
10 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
19 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
20 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
18 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
25 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
10 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
03 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
13 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
30 May 2017 AD01 Registered office address changed from 23 Soprano Way Esher Surrey KT10 0DG to 60 Broadmead Road Folkestone CT19 5AP on 30 May 2017
27 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
07 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
16 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
17 Nov 2015 AR01 Annual return made up to 22 September 2015 no member list
Statement of capital on 2015-11-17
  • GBP 10
17 Nov 2015 AD01 Registered office address changed from 5 Fowey Avenue Ilford Essex IG4 5JT to 23 Soprano Way Esher Surrey KT10 0DG on 17 November 2015
28 Aug 2014 CH01 Director's details changed for Ms Arlette Daniel on 25 August 2014
28 Aug 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
28 Aug 2014 CH01 Director's details changed for Mr Arlette Daniel on 25 August 2014
28 Aug 2014 CH03 Secretary's details changed for Mr Arlette Daniel on 25 August 2014
28 Aug 2014 TM01 Termination of appointment of Sonya Letitia Darrel Punch as a director on 25 August 2014
28 Aug 2014 TM01 Termination of appointment of Sonya Letitia Darrel Punch as a director on 25 August 2014
23 Jun 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted