INTERNATIONAL TRAVEL AND HEALTHCARE LIMITED
Company number 05461888
- Company Overview for INTERNATIONAL TRAVEL AND HEALTHCARE LIMITED (05461888)
- Filing history for INTERNATIONAL TRAVEL AND HEALTHCARE LIMITED (05461888)
- People for INTERNATIONAL TRAVEL AND HEALTHCARE LIMITED (05461888)
- Insolvency for INTERNATIONAL TRAVEL AND HEALTHCARE LIMITED (05461888)
- More for INTERNATIONAL TRAVEL AND HEALTHCARE LIMITED (05461888)
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) |
---|---|---|---|
21 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2024 | |
19 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2023 | |
20 Jan 2023 | AD01 | Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 20 January 2023 | |
29 Mar 2022 | AD01 | Registered office address changed from 15 East Links Tollgate Eastleigh Hampshire SO53 3TG United Kingdom to 67 Grosvenor Street Mayfair London W1K 3JN on 29 March 2022 | |
29 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2022 | LIQ02 | Statement of affairs | |
10 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2021 | TM01 | Termination of appointment of Jirjodhan Dominic Persad as a director on 25 August 2021 | |
24 Nov 2020 | PSC02 | Notification of Linkham Services Limited as a person with significant control on 6 November 2019 | |
24 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 24 November 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
13 Oct 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Clive Baron Saron as a director on 14 November 2019 | |
05 Mar 2020 | AD01 | Registered office address changed from West House 46 High Street Orpington Kent BR6 0JQ to 15 East Links Tollgate Eastleigh Hampshire SO53 3TG on 5 March 2020 | |
05 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
03 Jul 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
17 Oct 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
22 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Aug 2018 | CH01 | Director's details changed for Mr Clive Baron Saron on 25 July 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
16 May 2018 | TM02 | Termination of appointment of Arie Kremeris as a secretary on 15 May 2018 | |
16 May 2018 | AP01 | Appointment of Mr Jirjodhan Dominic Persad as a director on 15 May 2018 |