- Company Overview for TRAVEL CONNECTION EUROPE INC. LTD (03197854)
- Filing history for TRAVEL CONNECTION EUROPE INC. LTD (03197854)
- People for TRAVEL CONNECTION EUROPE INC. LTD (03197854)
- Charges for TRAVEL CONNECTION EUROPE INC. LTD (03197854)
- More for TRAVEL CONNECTION EUROPE INC. LTD (03197854)
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) |
---|---|---|---|
25 Mar 2024 | PSC04 | Change of details for Stephen Clive Northwood as a person with significant control on 1 April 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
21 Mar 2024 | TM01 | Termination of appointment of Travel Connection Gb Limited as a director on 1 April 2023 | |
21 Mar 2024 | TM02 | Termination of appointment of Northam Group Limited as a secretary on 1 April 2023 | |
14 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
12 Mar 2024 | PSC04 | Change of details for Stephen Clive Northwood as a person with significant control on 12 March 2024 | |
05 May 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
05 May 2023 | CH01 | Director's details changed for Mr Stephen Clive Northwood on 2 January 2023 | |
30 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
15 Jan 2023 | AD01 | Registered office address changed from 1 Quicks Road London SW19 1EZ United Kingdom to 44 Moreton Street Pimlico London SW1V 2PB on 15 January 2023 | |
06 May 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
11 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
18 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
04 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
27 Aug 2019 | PSC01 | Notification of Stephen Clive Northwood as a person with significant control on 6 April 2016 | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
14 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mr Stephen Clive Northwood on 15 October 2018 | |
29 Aug 2018 | CH04 | Secretary's details changed for Northam Group Limited on 13 August 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from 7 Hillgate Place Balham London SW12 9ER to 1 Quicks Road London SW19 1EZ on 13 August 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates |