- Company Overview for THE TRAVEL DEPARTMENT LTD (05948197)
- Filing history for THE TRAVEL DEPARTMENT LTD (05948197)
- People for THE TRAVEL DEPARTMENT LTD (05948197)
- Charges for THE TRAVEL DEPARTMENT LTD (05948197)
- More for THE TRAVEL DEPARTMENT LTD (05948197)
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) |
---|---|---|---|
20 Apr 2018 | TM01 | Termination of appointment of Damien Meehan as a director on 26 March 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Neil Mcgowan as a director on 9 April 2018 | |
20 Apr 2018 | AP01 | Appointment of Ms. Claire Stone as a director on 9 April 2018 | |
20 Apr 2018 | AP01 | Appointment of Mr. Neil Mcgowan as a director on 26 March 2018 | |
20 Apr 2018 | AP01 | Appointment of Ms. Yvonne Boyle as a director on 9 April 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Robert Haugh as a director on 26 March 2018 | |
20 Apr 2018 | TM02 | Termination of appointment of Patrick Robnett Brandon Fleming as a secretary on 26 March 2018 | |
20 Apr 2018 | AP03 | Appointment of Mr. John Rowe as a secretary on 26 March 2018 | |
20 Apr 2018 | AP01 | Appointment of Mr. John Rowe as a director on 26 March 2018 | |
22 Nov 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with no updates | |
27 Jun 2017 | PSC01 | Notification of Robert Haugh as a person with significant control on 6 April 2016 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-10-12
|
|
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2015 | TM02 | Termination of appointment of Damien Meehan as a secretary on 27 August 2015 | |
27 Aug 2015 | AP03 | Appointment of Mr Patrick Robnett Brandon Fleming as a secretary on 27 August 2015 | |
27 Aug 2015 | TM02 | Termination of appointment of Patrick Robnett Brandon Fleming as a secretary on 27 August 2015 | |
27 Aug 2015 | AP03 | Appointment of Mr Damien Meehan as a secretary on 27 August 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 May 2015 | AP01 | Appointment of Ms Sara Zimmerman as a director on 1 May 2015 | |
03 Feb 2015 | AP01 | Appointment of Mr Damien Meehan as a director on 31 December 2014 | |
03 Feb 2015 | TM01 | Termination of appointment of Brendan Breen as a director on 31 December 2014 |