Advanced company searchLink opens in new window

INTERNATIONAL TRAVEL AND HEALTHCARE LIMITED

Company number 05461888

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-15
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