Advanced company searchLink opens in new window

KARIN ROMMEL TRAVEL LIMITED

Company number 01297055

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2017 DS01 Application to strike the company off the register
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
11 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
15 Jan 2015 AD01 Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 15 January 2015
15 Jul 2014 AD01 Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014
02 Apr 2014 AA Accounts for a small company made up to 31 December 2013
25 Mar 2014 SH20 Statement by directors
25 Mar 2014 CAP-SS Solvency statement dated 30/12/13
25 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 50,000
28 Nov 2013 CH01 Director's details changed for Mr Andrew Leslie Mason on 29 October 2013
03 Jun 2013 AA Accounts for a small company made up to 31 December 2012
10 Jan 2013 AP01 Appointment of Mr Andrew Leslie Mason as a director
10 Dec 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
19 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
04 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5