- Company Overview for ECO TRAVEL SOLUTIONS LIMITED (07396295)
- Filing history for ECO TRAVEL SOLUTIONS LIMITED (07396295)
- People for ECO TRAVEL SOLUTIONS LIMITED (07396295)
- More for ECO TRAVEL SOLUTIONS LIMITED (07396295)
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
|
|
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
|
|
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
|