- Company Overview for LIBERTY TRAVEL LTD (07552850)
- Filing history for LIBERTY TRAVEL LTD (07552850)
- People for LIBERTY TRAVEL LTD (07552850)
- More for LIBERTY TRAVEL LTD (07552850)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2022 | DS01 | Application to strike the company off the register | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 May 2015 | AD01 | Registered office address changed from 78 Marlborough Road London SW19 2HG to 78 Marlborough Road Colliers Wood London SW19 2HG on 20 May 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | AD01 | Registered office address changed from 78 Marlborough Road London SW19 2HG England to 78 Marlborough Road London SW19 2HG on 24 April 2015 | |
24 Apr 2015 | CH01 | Director's details changed for Mr Peng Zhang on 24 April 2015 | |
24 Apr 2015 | AD01 | Registered office address changed from 11 Park Road Colliers Wood London SW19 2HS England to 78 Marlborough Road London SW19 2HG on 24 April 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from 11 Park Road Colliers Wood London SW19 2HS England to 11 Park Road Colliers Wood London SW19 2HS on 15 October 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from 11 Park Road London SW19 2HS England to 11 Park Road Colliers Wood London SW19 2HS on 15 October 2014 |