- Company Overview for TRAVEL EYE UK LIMITED (05725167)
- Filing history for TRAVEL EYE UK LIMITED (05725167)
- People for TRAVEL EYE UK LIMITED (05725167)
- Insolvency for TRAVEL EYE UK LIMITED (05725167)
- More for TRAVEL EYE UK LIMITED (05725167)
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) |
---|---|---|---|
05 Mar 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2009 | |
05 Dec 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2009 | |
09 May 2009 | 4.68 | Liquidators' statement of receipts and payments to 28 April 2009 | |
07 Aug 2008 | LIQ MISC | Insolvency:miscellaneous :- notch form or london | |
04 Aug 2008 | COCOMP | Order of court to wind up | |
30 Jul 2008 | COCOMP | Order of court to wind up | |
22 May 2008 | 287 | Registered office changed on 22/05/2008 from 8 faircross way st albans hertfordshire AL1 4SD | |
09 May 2008 | 4.20 | Statement of affairs with form 4.19 | |
09 May 2008 | RESOLUTIONS |
Resolutions
|
|
09 May 2008 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2008 | 288b | Appointment Terminated Director trishna patel | |
17 Apr 2008 | 288a | Director appointed jayesh patel | |
23 Oct 2007 | 287 | Registered office changed on 23/10/07 from: 26 london road st albans herts AL1 1NG | |
23 May 2007 | 363a | Return made up to 28/02/07; full list of members | |
13 Mar 2006 | 288a | New director appointed | |
13 Mar 2006 | 288a | New secretary appointed | |
02 Mar 2006 | 288b | Director resigned | |
02 Mar 2006 | 288b | Secretary resigned | |
28 Feb 2006 | NEWINC | Incorporation |