- Company Overview for EBOOKERS LIMITED (03818962)
- Filing history for EBOOKERS LIMITED (03818962)
- People for EBOOKERS LIMITED (03818962)
- Charges for EBOOKERS LIMITED (03818962)
- More for EBOOKERS LIMITED (03818962)
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) |
---|---|---|---|
02 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
14 May 2018 | CH01 | Director's details changed for Mrs Frances Josephine Erskine on 14 May 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
28 Mar 2018 | PSC05 | Change of details for Expedia, Inc. as a person with significant control on 26 March 2018 | |
30 Jan 2018 | CH01 | Director's details changed for Mr Lance Allen Soliday on 29 January 2018 | |
12 Oct 2017 | TM01 | Termination of appointment of Mark Douglas Okerstrom as a director on 5 October 2017 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
05 Apr 2017 | CH01 | Director's details changed for Mr Robert John Dzielak on 7 March 2017 | |
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2016 | TM01 | Termination of appointment of Mark Robert Webster as a director on 29 June 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Nigel David Pocklington as a director on 29 June 2016 | |
17 May 2016 | AD01 | Registered office address changed from C/O Kemp Little Llp Floor 4, Cheapside House 138 Cheapside London EC2V 6BJ England to 2 Temple Back East Temple Quay Bristol BS1 6EG on 17 May 2016 | |
16 May 2016 | TM02 | Termination of appointment of Kemp Little Llp as a secretary on 16 May 2016 | |
05 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | AD04 | Register(s) moved to registered office address C/O Kemp Little Llp Floor 4, Cheapside House 138 Cheapside London EC2V 6BJ | |
21 Apr 2016 | AD01 | Registered office address changed from 5th Floor 140 Aldersgate Street London EC1A 4HY to C/O Kemp Little Llp Floor 4, Cheapside House 138 Cheapside London EC2V 6BJ on 21 April 2016 | |
26 Nov 2015 | AP01 | Appointment of Mr Lance Allen Soliday as a director on 19 October 2015 | |
26 Nov 2015 | AP01 | Appointment of Mr Robert John Dzielak as a director on 19 October 2015 | |
30 Oct 2015 | AP01 | Appointment of Mr Mark Douglas Okerstrom as a director on 19 October 2015 | |
30 Oct 2015 | AP01 | Appointment of Ms Frances Josephine Erskine as a director on 19 October 2015 | |
29 Oct 2015 | TM02 | Termination of appointment of Jason Hawthorne as a secretary on 19 October 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Mark Saunders as a director on 19 October 2015 |