Advanced company searchLink opens in new window

TARSUS TRAVEL EXHIBITIONS LIMITED

Company number 04976499

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
17 Mar 2017 MA Memorandum and Articles of Association
17 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Amendment agreement debenture 30/11/2016
13 Mar 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 275,068.00
10 Mar 2017 SH10 Particulars of variation of rights attached to shares
28 Feb 2017 SH20 Statement by Directors
28 Feb 2017 SH19 Statement of capital on 28 February 2017
  • GBP 1.00
28 Feb 2017 CAP-SS Solvency Statement dated 28/02/17
28 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 28/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
24 Feb 2017 CH01 Director's details changed for Simon Joseph Smith on 24 February 2017
20 Feb 2017 CC04 Statement of company's objects
09 Jan 2017 CH01 Director's details changed for Simon Joseph Smith on 13 December 2016
09 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
09 Dec 2016 MR01 Registration of charge 049764990004, created on 2 December 2016
11 Nov 2016 AP01 Appointment of Simon Joseph Smith as a director on 11 November 2016
21 Jun 2016 AA Full accounts made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 117
15 Jun 2015 AA Full accounts made up to 31 December 2014
23 Dec 2014 AA Full accounts made up to 31 December 2013
15 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 117
15 Jan 2014 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 117
06 Nov 2013 CH01 Director's details changed for Mr James Douglas Emslie on 6 November 2013
06 Sep 2013 AUD Auditor's resignation