Advanced company searchLink opens in new window

TRAVELSTRATA LIMITED

Company number 08055250

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)
17 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 31 August 2018
01 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 31 August 2017
15 Sep 2016 AD01 Registered office address changed from 3 High Street Beckenham Kent BR3 1AZ to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 15 September 2016
13 Sep 2016 600 Appointment of a voluntary liquidator
13 Sep 2016 4.20 Statement of affairs with form 4.19
13 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-01
27 Jun 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
12 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
21 Jul 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
21 Jul 2014 AP01 Appointment of Mr Stephen Paul Watson as a director on 1 April 2014
21 Jul 2014 AD01 Registered office address changed from 57-58 Russell Square London WC1B 4HS to 3 High Street Beckenham Kent BR3 1AZ on 21 July 2014
31 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Jun 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
17 Apr 2013 AD01 Registered office address changed from Painters Hall 9 Little Trinity Lane London EC4V 2AD United Kingdom on 17 April 2013
08 May 2012 AD01 Registered office address changed from St James' House St. James' Square Cheltenham Gloucestershire GL50 3PR United Kingdom on 8 May 2012
02 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted