Advanced company searchLink opens in new window

LET'S TRAVEL SERVICES LIMITED

Company number 04841327

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)
26 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2024 AD01 Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
26 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 27 April 2023
06 May 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 6 May 2022
06 May 2022 LIQ02 Statement of affairs
06 May 2022 600 Appointment of a voluntary liquidator
06 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-28
29 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
31 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
14 Apr 2021 AD01 Registered office address changed from 3 Pinewood Close Pinner HA5 4BW England to 27 Old Gloucester Street London WC1N 3AX on 14 April 2021
14 Apr 2021 CH01 Director's details changed for Ms Rui Men on 14 April 2021
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
19 Oct 2020 AD01 Registered office address changed from 3rd Floor Middlesex House 130 College Road Harrow HA1 1BQ England to 3 Pinewood Close Pinner HA5 4BW on 19 October 2020
22 Sep 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
08 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
07 May 2019 AA Total exemption full accounts made up to 31 December 2018
23 Jan 2019 AAMD Amended total exemption full accounts made up to 31 December 2017
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with updates
25 Apr 2018 PSC07 Cessation of Chirag Golwala as a person with significant control on 1 January 2018
25 Apr 2018 TM01 Termination of appointment of Chirag Golwala as a director on 1 January 2018
25 Apr 2018 TM02 Termination of appointment of Chirag Golwala as a secretary on 1 January 2018
25 Apr 2018 AD01 Registered office address changed from C/O 3rd Floor 207 Regent Street London W1B 3HH to 3rd Floor Middlesex House 130 College Road Harrow HA1 1BQ on 25 April 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016