AIR EXPRESS TRAVEL & TOURS (UK) LIMITED
Company number 05268708
- Company Overview for AIR EXPRESS TRAVEL & TOURS (UK) LIMITED (05268708)
- Filing history for AIR EXPRESS TRAVEL & TOURS (UK) LIMITED (05268708)
- People for AIR EXPRESS TRAVEL & TOURS (UK) LIMITED (05268708)
- Charges for AIR EXPRESS TRAVEL & TOURS (UK) LIMITED (05268708)
- Insolvency for AIR EXPRESS TRAVEL & TOURS (UK) LIMITED (05268708)
- More for AIR EXPRESS TRAVEL & TOURS (UK) LIMITED (05268708)
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) |
---|---|---|---|
03 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 13 November 2024 | |
15 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 November 2023 | |
16 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 November 2022 | |
18 Jul 2022 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 18 July 2022 | |
13 Jan 2022 | AM22 |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
13 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 November 2021 | |
04 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
17 Jun 2019 | AM10 | Administrator's progress report | |
20 Dec 2018 | AM10 | Administrator's progress report | |
25 Oct 2018 | AM19 | Notice of extension of period of Administration | |
19 Jun 2018 | AM10 | Administrator's progress report | |
27 Feb 2018 | AM02 | Statement of affairs with form AM02SOA | |
24 Jan 2018 | AM06 | Notice of deemed approval of proposals | |
24 Jan 2018 | AM03 | Statement of administrator's proposal | |
08 Jan 2018 | AD01 | Registered office address changed from 123 Whitechapel Road London E1 1DT to 25 Moorgate London EC2R 6AY on 8 January 2018 | |
23 Nov 2017 | AD01 | Registered office address changed from 123 Whitechapel Road London United Kingdom E1 1DT to 123 Whitechapel Road London E1 1DT on 23 November 2017 | |
22 Nov 2017 | AM01 | Appointment of an administrator | |
03 Sep 2017 | AP01 | Appointment of Mr Mohammed Abdul Hannan as a director on 5 August 2017 | |
03 Sep 2017 | TM01 | Termination of appointment of Mohammed Mizanul Haque as a director on 5 August 2017 | |
03 Sep 2017 | TM02 | Termination of appointment of Mohammed Mizanul Haque as a secretary on 5 August 2017 | |
02 Sep 2017 | TM01 | Termination of appointment of Mohammed Abdul Hannan as a director on 5 August 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Nazibur Rahman as a director on 4 August 2017 | |
07 Aug 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
08 Jun 2017 | AP01 | Appointment of Mr Nazibur Rahman as a director on 4 May 2017 |