Advanced company searchLink opens in new window

FATHOM TRAVEL LTD

Company number 09608240

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2018 DS01 Application to strike the company off the register
05 Mar 2018 TM01 Termination of appointment of David Micheal Noyes as a director on 12 January 2018
04 Sep 2017 AA Audit exemption subsidiary accounts made up to 30 November 2016
14 Aug 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/16
14 Aug 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/16
14 Aug 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/16
01 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
19 Sep 2016 AA Audit exemption subsidiary accounts made up to 30 November 2015
26 Jul 2016 TM01 Termination of appointment of Elaine Karen Holt as a director on 30 June 2016
23 Jun 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/15
08 Jun 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/15
08 Jun 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/15
27 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
08 Jan 2016 AA01 Previous accounting period shortened from 31 May 2016 to 30 November 2015
08 Jan 2016 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 January 2016
03 Sep 2015 CH01 Director's details changed for Mr Arnold Wayne Donald on 26 May 2015
03 Sep 2015 CH01 Director's details changed for Mr Arnold Wayne Donald on 26 May 2015
03 Sep 2015 CH03 Secretary's details changed for Arnaldo Perez on 26 May 2015
03 Sep 2015 CH01 Director's details changed for Mr Arnaldo Perez on 26 May 2015
03 Sep 2015 CH01 Director's details changed for Mr Arnaldo Perez on 26 May 2015
10 Aug 2015 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
07 Aug 2015 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT