- Company Overview for TRAVELSHADES LIMITED (06277779)
- Filing history for TRAVELSHADES LIMITED (06277779)
- People for TRAVELSHADES LIMITED (06277779)
- More for TRAVELSHADES LIMITED (06277779)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2020 | DS01 | Application to strike the company off the register | |
08 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
14 Apr 2020 | AD01 | Registered office address changed from Lovewell Blake Llp Chartered Accountants Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom to Mill Farm Mill Road Burgh Castle Great Yarmouth Norfolk NR31 9QS on 14 April 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Patrick Heininger as a director on 10 July 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Mark Paul Firth as a director on 10 July 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Christopher John Aworth as a director on 10 July 2018 | |
02 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
18 Jan 2017 | AP01 | Appointment of Mr Mark Paul Firth as a director on 6 January 2017 | |
22 Dec 2016 | CH01 | Director's details changed for Timothy Philip Flaxman on 22 December 2016 | |
22 Dec 2016 | AD01 | Registered office address changed from Mill Farm, Mill Road Burgh Castle Great Yarmouth Norfolk NR31 9QS to Lovewell Blake Llp Chartered Accountants Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 22 December 2016 | |
22 Dec 2016 | CH01 | Director's details changed for Ian Dennis Mccarthy on 22 December 2016 | |
22 Dec 2016 | CH01 | Director's details changed for Mr Patrick Heininger on 22 December 2016 | |
22 Dec 2016 | CH01 | Director's details changed for Mr Christopher John Aworth on 22 December 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 12 April 2016
|