- Company Overview for UNIVERSAL TRAVEL HOUSE LTD (08567269)
- Filing history for UNIVERSAL TRAVEL HOUSE LTD (08567269)
- People for UNIVERSAL TRAVEL HOUSE LTD (08567269)
- Insolvency for UNIVERSAL TRAVEL HOUSE LTD (08567269)
- More for UNIVERSAL TRAVEL HOUSE LTD (08567269)
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) |
---|---|---|---|
22 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2021 | WU15 | Notice of final account prior to dissolution | |
06 Feb 2020 | WU07 | Progress report in a winding up by the court | |
22 Mar 2019 | WU07 | Progress report in a winding up by the court | |
14 Dec 2018 | AD01 | Registered office address changed from Cvr Global Llp New Fetter Lane 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018 | |
24 Mar 2018 | ANNOTATION |
|
|
08 Feb 2018 | AD01 | Registered office address changed from 51 Watford Way Universal Travel House Ltd London NW4 3JH England to Cvr Global Llp New Fetter Lane 55 Fetter Lane London EC4A 1AA on 8 February 2018 | |
01 Feb 2018 | WU04 | Appointment of a liquidator | |
17 Jan 2018 | AP01 | Notice of removal of a director | |
17 Jan 2018 | TM01 | Termination of appointment of Mohammad Raooif as a director on 1 July 2017 | |
17 Jan 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 51 Watford Way Universal Travel House Ltd London NW4 3JH on 17 January 2018 | |
17 Jan 2018 | PSC07 | Cessation of Mohammad Raooif as a person with significant control on 30 June 2017 | |
20 Dec 2017 | COCOMP | Order of court to wind up | |
17 Aug 2017 | AD01 | Registered office address changed from 8 Park Place Stevenage Herts SG1 1DP England to 20-22 Wenlock Road London N1 7GU on 17 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
09 Aug 2017 | PSC01 | Notification of Mohammad Raooif as a person with significant control on 29 June 2017 | |
20 Jul 2017 | AUD | Auditor's resignation | |
14 Jul 2017 | PSC07 | Cessation of Khalid Hussain as a person with significant control on 30 June 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr Mohammad Raooif as a director on 29 June 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Khalid Hussain as a director on 30 June 2017 | |
06 Jul 2017 | AD01 | Registered office address changed from 51 Watford Way Hendon Central NW4 3JH to 8 Park Place Stevenage Herts SG1 1DP on 6 July 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of Khalid Hussain as a person with significant control on 13 June 2016 | |
29 Mar 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Mr Khalid Hussain on 17 August 2016 |