Advanced company searchLink opens in new window

TRAVEL INCENTIVES MEETINGS EXHIBITIONS LIMITED

Company number 01031816

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)
11 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 25 May 2019
23 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 25 May 2018
20 Dec 2017 AD01 Registered office address changed from C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 20 December 2017
25 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 25 May 2017
01 Aug 2016 4.68 Liquidators' statement of receipts and payments to 25 May 2016
14 Jun 2016 AD01 Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN on 14 June 2016
11 Jun 2015 AD01 Registered office address changed from Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB to One Euston Square 40 Melton Street London NW1 2FD on 11 June 2015
09 Jun 2015 4.20 Statement of affairs with form 4.19
09 Jun 2015 600 Appointment of a voluntary liquidator
09 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-26
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
19 Sep 2014 AA Full accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
13 Sep 2013 AA Full accounts made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
18 Sep 2012 AA Full accounts made up to 31 December 2011
27 Apr 2012 TM02 Termination of appointment of Christopher Winter as a secretary
16 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
30 Aug 2011 AA Full accounts made up to 31 December 2010
02 Mar 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
18 Jun 2010 AA Full accounts made up to 31 December 2009
15 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Mr Paul Raymond Gawman on 1 November 2009