- Company Overview for LET'S TRAVEL SERVICES LIMITED (04841327)
- Filing history for LET'S TRAVEL SERVICES LIMITED (04841327)
- People for LET'S TRAVEL SERVICES LIMITED (04841327)
- Charges for LET'S TRAVEL SERVICES LIMITED (04841327)
- Insolvency for LET'S TRAVEL SERVICES LIMITED (04841327)
- More for LET'S TRAVEL SERVICES LIMITED (04841327)
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
|
|
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 |