- Company Overview for NCORE TRAVEL LIMITED (07674430)
- Filing history for NCORE TRAVEL LIMITED (07674430)
- People for NCORE TRAVEL LIMITED (07674430)
- More for NCORE TRAVEL LIMITED (07674430)
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
|
|
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
|
|
18 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
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
|