- Company Overview for MARCOPOLO TRAVEL LTD. (05658158)
- Filing history for MARCOPOLO TRAVEL LTD. (05658158)
- People for MARCOPOLO TRAVEL LTD. (05658158)
- Charges for MARCOPOLO TRAVEL LTD. (05658158)
- More for MARCOPOLO TRAVEL LTD. (05658158)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2013 | DS01 | Application to strike the company off the register | |
08 Nov 2013 | TM01 | Termination of appointment of Marina Mohideen-Moore as a director on 4 November 2013 | |
08 Nov 2013 | TM01 | Termination of appointment of Rubina Mohideen as a director on 4 November 2013 | |
08 Nov 2013 | TM01 | Termination of appointment of Afgharally Mohamed Mohideen as a director on 4 November 2013 | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Nov 2013 | AD01 | Registered office address changed from 2 Tavistock Tower Russell Place London SE16 7PQ England on 1 November 2013 | |
05 Aug 2013 | AD01 | Registered office address changed from Fairways Sandhills Lane Virginia Water Surrey GU25 4BW on 5 August 2013 | |
03 Aug 2013 | TM02 | Termination of appointment of Ananda Kumar Thevathasan as a secretary on 31 December 2012 | |
31 Dec 2012 | AR01 |
Annual return made up to 19 December 2012 with full list of shareholders
Statement of capital on 2012-12-31
|
|
21 Nov 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 December 2010 | |
11 Mar 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
30 Mar 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Mrs Parveen Shedhana Dassanayake on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Fathima Sabina Mohideen on 29 March 2010 | |
26 Mar 2010 | AP01 | Appointment of Dr Rubina Mohideen as a director | |
23 Mar 2010 | TM01 | Termination of appointment of Parveen Dassanayake as a director | |
22 Sep 2009 | 288b | Appointment Terminated Director michael stevens | |
19 Aug 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
15 May 2009 | 288a | Director appointed michael george stevens | |
27 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |