Advanced company searchLink opens in new window

GLOBAL TRAVEL INTERNATIONAL - JV PASS LIMITED

Company number 06920777

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2019 DS01 Application to strike the company off the register
29 Mar 2019 TM01 Termination of appointment of James Baron Green as a director on 29 March 2019
04 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
18 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
28 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
12 Jul 2017 AD01 Registered office address changed from Flat 18 Georgian Court Vivian Avenue London NW4 3XD England to 22 Coates Road Elstree Borehamwood WD6 3DS on 12 July 2017
18 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
03 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
14 Feb 2017 AP01 Appointment of Mr. James Baron Green as a director on 31 January 2017
10 Feb 2017 AD01 Registered office address changed from 18 Georgian Court Vivian Avenue Hendon London NW4 3XD United Kingdom to Flat 18 Georgian Court Vivian Avenue London NW4 3XD on 10 February 2017
10 Feb 2017 AD01 Registered office address changed from 72 High Street Adress Being Used without Permission, Unpaid Fees Haslemere GU27 2LA England to 18 Georgian Court Vivian Avenue Hendon London NW4 3XD on 10 February 2017
01 Feb 2017 AD01 Registered office address changed from This Address is Being Used without Permission This Address is Being Used without Permission 72 High Street Haslemere GU27 2LA England to 72 High Street Adress Being Used without Permission, Unpaid Fees Haslemere GU27 2LA on 1 February 2017
30 Jan 2017 TM01 Termination of appointment of Frances Ann Gordon as a director on 30 January 2017
30 Jan 2017 AD01 Registered office address changed from 72 High Street Haslemere Surrey GU27 2LA to This Address is Being Used without Permission This Address is Being Used without Permission 72 High Street Haslemere GU27 2LA on 30 January 2017
19 Jan 2017 AP01 Appointment of Frances Ann Gordon as a director on 19 January 2017
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 500
25 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
05 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 500
25 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
10 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 500
24 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
12 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
26 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012