- Company Overview for TRAVEL INCENTIVES MEETINGS EXHIBITIONS LIMITED (01031816)
- Filing history for TRAVEL INCENTIVES MEETINGS EXHIBITIONS LIMITED (01031816)
- People for TRAVEL INCENTIVES MEETINGS EXHIBITIONS LIMITED (01031816)
- Charges for TRAVEL INCENTIVES MEETINGS EXHIBITIONS LIMITED (01031816)
- Insolvency for TRAVEL INCENTIVES MEETINGS EXHIBITIONS LIMITED (01031816)
- More for TRAVEL INCENTIVES MEETINGS EXHIBITIONS LIMITED (01031816)
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
|
|
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
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
|
|
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 |