Advanced company searchLink opens in new window

NCORE TRAVEL LIMITED

Company number 07674430

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2019 DS01 Application to strike the company off the register
17 Nov 2019 AA Accounts for a dormant company made up to 30 June 2019
21 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
22 Dec 2018 AA Accounts for a dormant company made up to 30 June 2018
19 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
31 Dec 2017 PSC07 Cessation of Jayesh Patel as a person with significant control on 31 December 2017
28 Nov 2017 AA Accounts for a dormant company made up to 30 June 2017
20 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
20 Aug 2017 PSC01 Notification of Jayesh Patel as a person with significant control on 6 April 2016
03 Oct 2016 AA Accounts for a dormant company made up to 30 June 2016
03 Oct 2016 CS01 Confirmation statement made on 6 August 2016 with updates
10 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
06 Aug 2015 AA Accounts for a dormant company made up to 30 June 2015
06 Aug 2014 AA Accounts for a dormant company made up to 30 June 2014
06 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
18 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
17 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
20 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
17 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
17 Jul 2012 AD01 Registered office address changed from C/O Zee Shan Bawany Smartfield Ltd / 81 London Road Leicester LE2 0PF England on 17 July 2012
06 Oct 2011 AD01 Registered office address changed from Po Box LE15XY the Innovation Centre 49 Oxford Street Leicester Leicestershire England on 6 October 2011
20 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted