Advanced company searchLink opens in new window

INDUSTRY TRAVEL LIMITED

Company number 07385482

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)
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
  • GBP 1,000
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)