- Company Overview for TOTAL TRAVEL.COM LIMITED (04573654)
- Filing history for TOTAL TRAVEL.COM LIMITED (04573654)
- People for TOTAL TRAVEL.COM LIMITED (04573654)
- Charges for TOTAL TRAVEL.COM LIMITED (04573654)
- More for TOTAL TRAVEL.COM LIMITED (04573654)
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
|
|
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 |