- Company Overview for KARIN ROMMEL TRAVEL LIMITED (01297055)
- Filing history for KARIN ROMMEL TRAVEL LIMITED (01297055)
- People for KARIN ROMMEL TRAVEL LIMITED (01297055)
- Charges for KARIN ROMMEL TRAVEL LIMITED (01297055)
- More for KARIN ROMMEL TRAVEL LIMITED (01297055)
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
|
|
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
|
|
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
|
|
28 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
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 |