- Company Overview for SOMEWHERE2TRAVEL2 LTD (05890818)
- Filing history for SOMEWHERE2TRAVEL2 LTD (05890818)
- People for SOMEWHERE2TRAVEL2 LTD (05890818)
- More for SOMEWHERE2TRAVEL2 LTD (05890818)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2015 | DS01 | Application to strike the company off the register | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Oct 2014 | AA01 | Previous accounting period extended from 30 June 2014 to 30 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Oct 2013 | TM01 | Termination of appointment of Allen Hollingsworth as a director | |
30 Sep 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Aug 2011 | TM01 | Termination of appointment of Glenys Hollingsworth as a director | |
10 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
10 Aug 2011 | CH01 | Director's details changed for Andrew Paul Millie on 31 July 2011 | |
10 Aug 2011 | CH01 | Director's details changed for Glenys Hollingsworth on 31 July 2011 | |
10 Aug 2011 | CH01 | Director's details changed for Allen Peter Hollingsworth on 31 July 2011 | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
03 Mar 2011 | AD01 | Registered office address changed from the Offices of Perrins Limited the Custom House the Strand Barnstaple Devon EX31 1EU on 3 March 2011 | |
03 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
05 Feb 2010 | CH01 | Director's details changed for Andrew Paul Millie on 5 February 2010 | |
05 Feb 2010 | CH03 | Secretary's details changed for Andrew Paul Millie on 5 February 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Diane Christine Denney on 5 February 2010 | |
13 Aug 2009 | 288c | Director and secretary's change of particulars / andrew millie / 10/08/2009 |