- Company Overview for EUROPEAN TRAVEL SERVICES INT. LIMITED (08462825)
- Filing history for EUROPEAN TRAVEL SERVICES INT. LIMITED (08462825)
- People for EUROPEAN TRAVEL SERVICES INT. LIMITED (08462825)
- More for EUROPEAN TRAVEL SERVICES INT. LIMITED (08462825)
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) |
---|---|---|---|
20 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2023 | AA | Accounts for a dormant company made up to 28 June 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
24 Jan 2023 | CH01 | Director's details changed for Mr Pavel Cilipka on 24 January 2023 | |
19 Apr 2022 | AA | Accounts for a dormant company made up to 28 June 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
19 Jul 2021 | AA | Accounts for a dormant company made up to 28 June 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
02 Jun 2020 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Third Floor 207 Regent Street London W1B 3HH on 2 June 2020 | |
30 Jan 2020 | AA | Accounts for a dormant company made up to 28 June 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
27 Apr 2019 | AA | Accounts for a dormant company made up to 28 June 2018 | |
09 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2019 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
08 Feb 2019 | AD01 | Registered office address changed from Federal Business Suite, King's House St. John's Square Wolverhampton WV2 4DT United Kingdom to 85 Great Portland Street London W1W 7LT on 8 February 2019 | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2018 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3XX United Kingdom to Federal Business Suite, King's House St. John's Square Wolverhampton WV2 4DT on 3 April 2018 | |
10 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Mar 2018 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 27 Old Gloucester Street London WC1N 3XX on 8 March 2018 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off |