- Company Overview for TRAVELLER CHALLENGES LIMITED (06888766)
- Filing history for TRAVELLER CHALLENGES LIMITED (06888766)
- People for TRAVELLER CHALLENGES LIMITED (06888766)
- More for TRAVELLER CHALLENGES LIMITED (06888766)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2017 | DS01 | Application to strike the company off the register | |
12 Oct 2016 | AA | Micro company accounts made up to 30 April 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Mr Adam Jon Breathwick on 8 June 2016 | |
09 Jun 2016 | CH03 | Secretary's details changed for Mr Adam Jon Breathwick on 8 June 2016 | |
08 Jun 2016 | AD01 | Registered office address changed from Prestige House Radford Crescent Billericay Essex CM12 0BZ to Unit 3 Radford Way Billericay Essex CM12 0DX on 8 June 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
05 Nov 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
13 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
21 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
23 May 2012 | TM01 | Termination of appointment of Jonathan Goldsmid as a director | |
30 Apr 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
07 Sep 2010 | AD01 | Registered office address changed from 7 Meade Road Billericay Essex CM11 1DE on 7 September 2010 | |
10 Aug 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
24 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
28 Apr 2010 | SH08 | Change of share class name or designation | |
19 Apr 2010 | AP01 | Appointment of Mr Jonathan Mark Goldsmid as a director | |
14 Apr 2010 | TM01 | Termination of appointment of Natalie Goldsmid-Whyte as a director |