- Company Overview for TEAM TOURS TRAVEL LIMITED (05732179)
- Filing history for TEAM TOURS TRAVEL LIMITED (05732179)
- People for TEAM TOURS TRAVEL LIMITED (05732179)
- More for TEAM TOURS TRAVEL LIMITED (05732179)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
01 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
01 Apr 2021 | AP01 | Appointment of Mr Terry O'neil as a director on 1 April 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Alexander O Neill as a director on 1 April 2021 | |
18 Jan 2021 | AD01 | Registered office address changed from Marina Villas, Trawler Road Swansea SA1 1UN Wales to Team Tours Direct Ltd PO Box 725 Swansea SA1 9RB on 18 January 2021 | |
23 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
05 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Mar 2016 | AD01 | Registered office address changed from 5 Technium Building Two Kings Road Sa1 Waterfront Swansea SA1 8PH to Marina Villas, Trawler Road Swansea SA1 1UN on 8 March 2016 | |
01 Oct 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
28 Mar 2014 | TM02 | Termination of appointment of Gareth Williams as a secretary | |
28 Mar 2014 | TM01 | Termination of appointment of Gareth Williams as a director |