- 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) |
---|---|---|---|
21 Jun 2017 | AP01 | Appointment of Mr Marcus Ferguson Jones as a director on 5 June 2017 | |
20 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2017 | AP01 | Appointment of Paul Joseph Bunting as a director on 5 June 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Dimitri John Chandris as a director on 5 June 2017 | |
23 May 2017 | TM01 | Termination of appointment of Alexander Peschkoff as a director on 18 May 2017 | |
16 Jan 2017 | AP01 | Appointment of Mr Alan Colin Tomlin as a director on 10 January 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
20 Oct 2016 | CH01 | Director's details changed for Mr James Michael Eden on 10 October 2016 | |
04 Oct 2016 | SH06 |
Cancellation of shares. Statement of capital on 15 September 2016
|
|
14 Sep 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 25 May 2016
|
|
23 May 2016 | SH01 |
Statement of capital following an allotment of shares on 19 May 2016
|
|
25 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 18 April 2016
|
|
06 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
12 Oct 2015 | CH01 | Director's details changed for Mr James Michael Eden on 12 October 2015 | |
05 Jul 2015 | AD01 | Registered office address changed from New Taintree House 6 Salford Audlem Cheshire CW3 0AT to One St Aldate's Oxford Town Hall Oxford OX1 1DE on 5 July 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 11 December 2014
|
|
19 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2014 | AP01 | Appointment of Mr Michael Geoffrey Penington as a director on 11 December 2014 | |
12 Dec 2014 | AP01 | Appointment of Mr Alexander Peschkoff as a director on 11 December 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
26 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 24 November 2014
|