- Company Overview for TOURISM CONCERN (03260052)
- Filing history for TOURISM CONCERN (03260052)
- People for TOURISM CONCERN (03260052)
- More for TOURISM CONCERN (03260052)
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 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2019 | DS01 | Application to strike the company off the register | |
12 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2019 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2018 | TM01 | Termination of appointment of Kiran Tara Gupta as a director on 31 March 2018 | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jun 2018 | TM02 | Termination of appointment of Mark Watson as a secretary on 22 June 2018 | |
22 Jun 2018 | TM02 | Termination of appointment of Luke Donald Mcmillan as a secretary on 22 June 2018 | |
27 Feb 2018 | AP01 | Appointment of Dr Andrew Paul Lyon as a director on 26 February 2018 | |
26 Feb 2018 | AP01 | Appointment of Mr Juan Ignacio Marambio Morel as a director on 26 February 2018 | |
26 Feb 2018 | AP01 | Appointment of Mr Luca Patrignani as a director on 26 February 2018 | |
26 Feb 2018 | AP03 | Appointment of Mr Luke Donald Mcmillan as a secretary on 26 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Andres Felipe Zalamea Caroprese as a director on 19 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of James Taylor Roark as a director on 19 February 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from The Lansdowne Building, 2 Lansdowne Road Croydon Surrey CR9 2ER England to Unit 35, Centrale Keeley Road Croydon CR0 1TF on 20 September 2017 | |
07 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
27 Sep 2016 | AP01 | Appointment of Miss Whitney Jade Wilkinson as a director on 17 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Gail Maureen Ward as a director on 1 September 2016 | |
07 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
10 Aug 2016 | AP01 | Appointment of Mr James Taylor Roark as a director on 19 April 2016 |