- Company Overview for INDUSTRY TRAVEL LIMITED (07385482)
- Filing history for INDUSTRY TRAVEL LIMITED (07385482)
- People for INDUSTRY TRAVEL LIMITED (07385482)
- More for INDUSTRY TRAVEL LIMITED (07385482)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2016 | DS01 | Application to strike the company off the register | |
09 Oct 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | AD01 | Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR to C/O Robertson Thomas Suite 2, First Floor Wira House West Park Ring Road Leeds LS16 6EB on 9 October 2015 | |
23 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 1 September 2014 with full list of shareholders | |
05 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
05 Jun 2014 | AD01 | Registered office address changed from Westbury Castle Abbey Drive Gronant Prestatyn Clwyd LL19 9TD on 5 June 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Dec 2013 | CH03 | Secretary's details changed for Miss Nicola Jayne Fairweather on 1 December 2013 | |
17 Dec 2013 | CH01 | Director's details changed for Miss Nicola Jayne Fairweather on 1 December 2013 | |
17 Dec 2013 | AD01 | Registered office address changed from Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom on 17 December 2013 | |
17 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
11 Jul 2012 | AD01 | Registered office address changed from Suite 2 First Floor Wira House Leeds West Yorkshire LS16 6EB on 11 July 2012 | |
11 Jul 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
19 Aug 2011 | AD01 | Registered office address changed from First Floor 75B New Road Side, Horsforth Leeds LS18 4QD United Kingdom on 19 August 2011 | |
23 Sep 2010 | NEWINC |
Incorporation
|