- Company Overview for WAYFAIRER TRAVEL LTD. (08184828)
- Filing history for WAYFAIRER TRAVEL LTD. (08184828)
- People for WAYFAIRER TRAVEL LTD. (08184828)
- Charges for WAYFAIRER TRAVEL LTD. (08184828)
- Registers for WAYFAIRER TRAVEL LTD. (08184828)
- More for WAYFAIRER TRAVEL LTD. (08184828)
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) |
---|---|---|---|
14 Feb 2022 | CH01 | Director's details changed for Mr Tom Blakey on 1 February 2022 | |
15 Dec 2021 | CS01 |
03/09/21 Statement of Capital gbp 100
|
|
13 Sep 2021 | AP01 | Appointment of Mr. Jason Alwyn Stevens as a director on 13 September 2021 | |
16 Jun 2021 | AD01 | Registered office address changed from 2430/2440 the Quadrant 2430/2440 the Quadrant Aztec West, Almondsbury Bristol BS32 4AQ England to 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 16 June 2021 | |
16 Jun 2021 | AD01 | Registered office address changed from Broad Quay House 5th Floor Broad Quay House Bristol BS1 4DJ England to 2430/2440 the Quadrant 2430/2440 the Quadrant Aztec West, Almondsbury Bristol BS32 4AQ on 16 June 2021 | |
17 Mar 2021 | CH01 | Director's details changed for Mr Tom Blakey on 17 March 2021 | |
17 Mar 2021 | TM01 | Termination of appointment of Harry Prowse as a director on 16 March 2021 | |
24 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2020 | CS01 |
Confirmation statement made on 3 September 2020 with updates
|
|
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 May 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
23 Jan 2020 | AP01 | Appointment of Mr Harry Prowse as a director on 18 January 2020 | |
07 Jan 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 31 December 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
03 Sep 2019 | PSC02 | Notification of Wft Holdings Pte. Ltd. as a person with significant control on 2 September 2019 | |
02 Sep 2019 | PSC07 | Cessation of Thomas Blakey as a person with significant control on 2 September 2019 | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
13 May 2019 | AD03 | Register(s) moved to registered inspection location 426 Blackpool Road Ashton-on-Ribble Preston PR2 2DX | |
10 May 2019 | AD02 | Register inspection address has been changed from 426 Blackpool Road Ashton-on-Ribble Preston PR2 2DX England to 426 Blackpool Road Ashton-on-Ribble Preston PR2 2DX | |
10 May 2019 | AD02 | Register inspection address has been changed to 426 Blackpool Road Ashton-on-Ribble Preston PR2 2DX | |
09 May 2019 | CS01 |
Confirmation statement made on 9 May 2019 with updates
|
|
09 May 2019 | PSC04 | Change of details for Mr Thomas Blakey as a person with significant control on 9 May 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
21 Jan 2019 | AD01 | Registered office address changed from 36 King Street Bristol BS1 4DZ England to Broad Quay House 5th Floor Broad Quay House Bristol BS1 4DJ on 21 January 2019 |