- Company Overview for BRITANNIC TRAVEL LIMITED (00918673)
- Filing history for BRITANNIC TRAVEL LIMITED (00918673)
- People for BRITANNIC TRAVEL LIMITED (00918673)
- Charges for BRITANNIC TRAVEL LIMITED (00918673)
- More for BRITANNIC TRAVEL LIMITED (00918673)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2017 | DS01 | Application to strike the company off the register | |
13 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
15 Jan 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
02 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
08 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
19 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
17 Oct 2011 | AD02 | Register inspection address has been changed from Tmf Corporate Administration Services Limited Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom | |
14 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
04 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
09 Jun 2011 | CH03 | Secretary's details changed for Adam Murray on 9 June 2011 | |
06 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
29 Dec 2010 | CH03 | Secretary's details changed for Adam Murray on 1 December 2010 | |
14 Dec 2010 | AD02 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom | |
06 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
25 Jun 2010 | SH20 | Statement by directors | |
25 Jun 2010 | CAP-SS | Solvency statement dated 21/06/10 | |
25 Jun 2010 | SH19 |
Statement of capital on 25 June 2010
|
|
25 Jun 2010 | RESOLUTIONS |
Resolutions
|