- Company Overview for BLACK VELVET TRAVEL LIMITED (04994705)
- Filing history for BLACK VELVET TRAVEL LIMITED (04994705)
- People for BLACK VELVET TRAVEL LIMITED (04994705)
- Charges for BLACK VELVET TRAVEL LIMITED (04994705)
- Insolvency for BLACK VELVET TRAVEL LIMITED (04994705)
- More for BLACK VELVET TRAVEL LIMITED (04994705)
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) |
---|---|---|---|
24 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2017 | L64.07 | Completion of winding up | |
26 Jun 2015 | TM01 | Termination of appointment of Michael John Bishop as a director on 31 May 2015 | |
24 Jun 2015 | COCOMP | Order of court to wind up | |
15 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2014 | TM01 | Termination of appointment of Adam Paul Smith as a director on 2 September 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Philip John Stockley as a director on 31 July 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Michael John Bishop as a director on 13 August 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Adam Smith as a director on 1 August 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR to C/O the Director Binning House 4a High Street Eastleigh Hampshire SO50 5LA on 7 August 2014 | |
05 Mar 2014 | TM02 | Termination of appointment of Anne Saxton as a secretary | |
05 Mar 2014 | TM02 | Termination of appointment of Anne Saxton as a secretary | |
03 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 31 March 2013
|
|
10 Apr 2013 | AP03 | Appointment of Anne Saxton as a secretary | |
02 Apr 2013 | TM01 | Termination of appointment of David Huber as a director | |
02 Apr 2013 | TM01 | Termination of appointment of Terrence Stockley as a director | |
02 Apr 2013 | TM02 | Termination of appointment of Rosalind Stockley as a secretary | |
02 Apr 2013 | TM01 | Termination of appointment of Rosalind Stockley as a director | |
31 Jan 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |