- Company Overview for GLOBAL TRAVEL VENTURES LIMITED (07864821)
- Filing history for GLOBAL TRAVEL VENTURES LIMITED (07864821)
- People for GLOBAL TRAVEL VENTURES LIMITED (07864821)
- Insolvency for GLOBAL TRAVEL VENTURES LIMITED (07864821)
- More for GLOBAL TRAVEL VENTURES LIMITED (07864821)
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) |
---|---|---|---|
05 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton Abingdon OX14 4RY on 15 June 2021 | |
05 Mar 2020 | LIQ10 | Removal of liquidator by court order | |
25 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
21 Mar 2019 | AM07 | Result of meeting of creditors | |
04 Mar 2019 | AM03 | Statement of administrator's proposal | |
09 Feb 2019 | AM02 | Statement of affairs with form AM02SOA | |
28 Jan 2019 | AD01 | Registered office address changed from One St Aldate's Oxford Town Hall Oxford OX1 1DE England to Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 28 January 2019 | |
17 Jan 2019 | AM01 | Appointment of an administrator | |
30 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
28 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2018 | TM01 | Termination of appointment of James Michael Eden as a director on 15 August 2018 | |
11 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Marcus Ferguson Jones as a director on 21 June 2018 | |
26 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2018 | CH01 | Director's details changed for Mr James Michael Eden on 16 April 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
04 Dec 2017 | CH01 | Director's details changed for Mr Adrian Shooter on 4 December 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Jeremy Charles Acklam on 4 December 2017 | |
25 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
23 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 23 July 2017
|
|
29 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 23 June 2017
|