- Company Overview for DO-TRAVEL INTERNATIONAL GROUP LIMITED (07859781)
- Filing history for DO-TRAVEL INTERNATIONAL GROUP LIMITED (07859781)
- People for DO-TRAVEL INTERNATIONAL GROUP LIMITED (07859781)
- More for DO-TRAVEL INTERNATIONAL GROUP LIMITED (07859781)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
30 Oct 2017 | CH01 | Director's details changed for Mr Peize Lu on 30 October 2017 | |
29 Oct 2017 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 25 October 2017 | |
29 Oct 2017 | AP04 | Appointment of Junjie (Uk) Business Limited as a secretary on 25 October 2017 | |
29 Oct 2017 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 29 October 2017 | |
05 Dec 2016 | AA | Accounts for a dormant company made up to 30 November 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
06 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
28 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
|
|
30 Nov 2014 | AA | Accounts for a dormant company made up to 30 November 2014 | |
29 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
|
|
30 Nov 2013 | AA | Accounts for a dormant company made up to 30 November 2013 | |
16 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-16
|
|
15 Nov 2013 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary | |
15 Nov 2013 | TM02 | Termination of appointment of Lhy Investment Ltd as a secretary | |
15 Nov 2013 | AD01 | Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB United Kingdom on 15 November 2013 | |
01 May 2013 | AD01 | Registered office address changed from 30 Ironmongers Place London E14 9YD United Kingdom on 1 May 2013 | |
13 Dec 2012 | AD01 | Registered office address changed from 311 Shoreham Street Sheffield S2 4FA United Kingdom on 13 December 2012 | |
01 Dec 2012 | AA | Accounts for a dormant company made up to 30 November 2012 | |
11 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
11 Nov 2012 | AD01 | Registered office address changed from Suite 108 Chase Business Centre-Chd 39-41 Chase Side London N14 5BP United Kingdom on 11 November 2012 | |
24 Nov 2011 | NEWINC |
Incorporation
|