Advanced company searchLink opens in new window

TOTAL TRAVEL.COM LIMITED

Company number 04573654

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2011 DS01 Application to strike the company off the register
15 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
Statement of capital on 2011-11-15
  • GBP 1,000
14 Nov 2011 AA Full accounts made up to 31 December 2010
04 May 2011 TM02 Termination of appointment of Grainne Brankin as a secretary
04 May 2011 AP03 Appointment of Abigail Louise Harris-Deans as a secretary
03 Mar 2011 AA01 Previous accounting period extended from 30 June 2010 to 31 December 2010
16 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
15 Oct 2010 TM02 Termination of appointment of Noga Edelstein as a secretary
15 Oct 2010 TM01 Termination of appointment of Rohan Lund as a director
15 Oct 2010 TM01 Termination of appointment of Eugene Lao as a director
06 May 2010 AP01 Appointment of Eugene Lao as a director
06 May 2010 AP03 Appointment of Noga Edelstein as a secretary
06 May 2010 AP01 Appointment of Rohan Lund as a director
05 Mar 2010 AP01 Appointment of Caroline Curtis as a director
04 Mar 2010 TM01 Termination of appointment of Peter Le Masurier as a director
04 Mar 2010 TM01 Termination of appointment of Esther Pearson as a director
04 Mar 2010 TM01 Termination of appointment of Paul Fisher as a director
04 Mar 2010 TM01 Termination of appointment of Malcolm Baker as a director
04 Mar 2010 TM02 Termination of appointment of Reddings Company Secretary Limited as a secretary
04 Mar 2010 AP03 Appointment of Grainne Brankin as a secretary
04 Mar 2010 AP01 Appointment of Daniel Mccarthy as a director
30 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
17 Nov 2009 AD01 Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 17 November 2009