- Company Overview for JAXON TRAVEL LIMITED (07319086)
- Filing history for JAXON TRAVEL LIMITED (07319086)
- People for JAXON TRAVEL LIMITED (07319086)
- Insolvency for JAXON TRAVEL LIMITED (07319086)
- More for JAXON TRAVEL LIMITED (07319086)
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) |
---|---|---|---|
26 Sep 2024 | LIQ06 | Resignation of a liquidator | |
17 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 31 July 2024 | |
16 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 July 2023 | |
11 Nov 2022 | AD01 | Registered office address changed from Suite 42 Dunston House Dunston Road Chesterfield S41 9QD to Suite 44 Dunston House Dunston Road Chesterfield S41 9QD on 11 November 2022 | |
11 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2022 | AD01 | Registered office address changed from 4a the Avenue London E4 9LD England to Suite 42 Dunston House Dunston Road Chesterfield S41 9QD on 9 August 2022 | |
28 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
17 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS England to 4a the Avenue London E4 9LD on 26 August 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from 1 Silver Birch Mews Upminster RM14 1BF England to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 1 July 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
01 May 2020 | PSC07 | Cessation of Ricky Alan Webb as a person with significant control on 1 May 2020 | |
01 May 2020 | PSC01 | Notification of Kevin Ivan Webb as a person with significant control on 1 May 2020 | |
01 May 2020 | AD01 | Registered office address changed from 1st Floor, Rainham House Manor Way Rainham Essex RM13 8RH England to 1 Silver Birch Mews Upminster RM14 1BF on 1 May 2020 | |
01 May 2020 | TM01 | Termination of appointment of Ricky Alan Webb as a director on 1 May 2020 | |
01 May 2020 | AP01 | Appointment of Mr Kevin Ivan Webb as a director on 1 May 2020 | |
24 Mar 2020 | TM02 | Termination of appointment of Kevin John Butcher as a secretary on 11 March 2020 | |
05 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from 17 Elham Drive Pitsea Basildon SS13 2NR England to 1st Floor, Rainham House Manor Way Rainham Essex RM13 8RH on 21 August 2018 |