- Company Overview for TRAVEL & PACK LTD (09096981)
- Filing history for TRAVEL & PACK LTD (09096981)
- People for TRAVEL & PACK LTD (09096981)
- More for TRAVEL & PACK LTD (09096981)
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
|
|
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
|
|
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
|