- Company Overview for EXSUS TRAVEL (NEW YORK) LIMITED (05835819)
- Filing history for EXSUS TRAVEL (NEW YORK) LIMITED (05835819)
- People for EXSUS TRAVEL (NEW YORK) LIMITED (05835819)
- More for EXSUS TRAVEL (NEW YORK) LIMITED (05835819)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2017 | DS01 | Application to strike the company off the register | |
19 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
21 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
21 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from 118-119 Fenchurch Street London EC3M 5BA to 62-64 62-64 Baker Street London W1U 7DF on 6 October 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
12 Jun 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
12 Jun 2013 | CH01 | Director's details changed for Mr Habib Rehman on 1 December 2012 | |
12 Jun 2013 | CH03 | Secretary's details changed for Mr Habib Rehman on 1 December 2012 | |
26 Mar 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
23 Apr 2012 | AR01 | Annual return made up to 2 June 2011 | |
23 Apr 2012 | CH01 | Director's details changed for Giles Rooney on 1 August 2010 | |
23 Apr 2012 | CH01 | Director's details changed for Mr Habib Rehman on 4 November 2010 | |
23 Apr 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
23 Apr 2012 | RT01 | Administrative restoration application | |
17 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
10 Aug 2010 | RESOLUTIONS |
Resolutions
|