Advanced company searchLink opens in new window

BUNAC TRAVEL SERVICES LIMITED

Company number 01391030

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)
01 Jun 2018 AP01 Appointment of Mr Nino Ostertag as a director on 1 May 2018
23 May 2018 AP03 Appointment of Mr Intesar Ahmed as a secretary on 23 May 2018
23 May 2018 TM02 Termination of appointment of Donna Jane Clinker as a secretary on 23 May 2018
11 May 2018 TM01 Termination of appointment of Stephen Adrian Jenkins as a director on 16 March 2018
11 May 2018 RP04AP01 Second filing for the appointment of Reinhard Kotzaurek as a director
26 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
25 Jan 2018 AP01 Appointment of Mr Reinhard Kotzaurek as a director on 1 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 04/06/2018 and 11/05/2018.
25 Jan 2018 TM01 Termination of appointment of John Constable as a director on 31 December 2017
26 May 2017 AA Full accounts made up to 31 December 2016
07 Apr 2017 AP03 Appointment of Ms Donna Jane Clinker as a secretary on 7 April 2017
07 Apr 2017 TM02 Termination of appointment of Christopher Charles Mileham as a secretary on 7 April 2017
06 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
05 May 2016 AA Full accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 30,000
30 Jun 2015 AA Full accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 30,000
04 Apr 2014 AA Full accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30,000
20 May 2013 AA Full accounts made up to 31 December 2012
06 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 9
11 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
11 Dec 2012 AD01 Registered office address changed from , 6 Wrights Lane, London, W8 6TA, United Kingdom on 11 December 2012
11 Dec 2012 AD01 Registered office address changed from , 16 Bowling Green Lane, London, EC1R 0QH on 11 December 2012
09 Nov 2012 TM01 Termination of appointment of Peter Liney as a director
09 Nov 2012 AP01 Appointment of Mr John Constable as a director