- Company Overview for GLOBAL TRAVEL INTERNATIONAL - JV PASS LIMITED (06920777)
- Filing history for GLOBAL TRAVEL INTERNATIONAL - JV PASS LIMITED (06920777)
- People for GLOBAL TRAVEL INTERNATIONAL - JV PASS LIMITED (06920777)
- More for GLOBAL TRAVEL INTERNATIONAL - JV PASS LIMITED (06920777)
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
|
|
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
|
|
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
|
|
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 |