Advanced company searchLink opens in new window

ECO TRAVEL SOLUTIONS LIMITED

Company number 07396295

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)
04 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
21 Oct 2013 AD01 Registered office address changed from 98 Fortescue Road Edgware Middlesex HA8 0HN United Kingdom on 21 October 2013
27 Feb 2013 AD01 Registered office address changed from 17-21 Wyfold Road London SW6 6SE United Kingdom on 27 February 2013
09 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
09 Oct 2012 TM01 Termination of appointment of Hossain Dadbood as a director
09 Oct 2012 TM01 Termination of appointment of Omid Tahvili as a director
09 Oct 2012 AP01 Appointment of Mr Muhammad Abjaur Rahman Chowdhury as a director
09 Oct 2012 AP01 Appointment of Mr Mohammed Joynal Miah as a director
06 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Jun 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
03 Aug 2011 SH01 Statement of capital following an allotment of shares on 12 July 2011
  • GBP 100
13 Jul 2011 AP01 Appointment of Mr Hossain Dadbood as a director
08 Jul 2011 CH01 Director's details changed for Mr Omid Tahvili on 8 July 2011
08 Jul 2011 AD01 Registered office address changed from 5 the Square Bagshot Surrey GU19 5AX United Kingdom on 8 July 2011
20 Jun 2011 TM01 Termination of appointment of Barry Perrin as a director
09 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
06 May 2011 AP01 Appointment of Mr Omid Tahvili as a director
23 Dec 2010 TM01 Termination of appointment of Jonathan Paul Bell as a director
01 Nov 2010 TM01 Termination of appointment of Robert Duddridge as a director
04 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)