- Company Overview for FOGGY'S TRAVEL COMPANY LIMITED (08731245)
- Filing history for FOGGY'S TRAVEL COMPANY LIMITED (08731245)
- People for FOGGY'S TRAVEL COMPANY LIMITED (08731245)
- More for FOGGY'S TRAVEL COMPANY LIMITED (08731245)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2018 | DS01 | Application to strike the company off the register | |
19 Jan 2018 | AAMD | Amended total exemption full accounts made up to 31 January 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from 9 Cinnamon Row London SW11 3TW to 249 Cranbrook Road Ilford IG1 4TG on 29 November 2017 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
18 Jul 2017 | CERTNM |
Company name changed suite dna private travel LIMITED\certificate issued on 18/07/17
|
|
20 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
24 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
22 Mar 2017 | TM01 | Termination of appointment of Hannah Claire Walker as a director on 22 March 2017 | |
07 Dec 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 January 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
16 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2016 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Oct 2015 | CH01 | Director's details changed for Ms Hannah Walker on 24 September 2015 | |
20 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
20 Oct 2014 | CH01 | Director's details changed for Ms Hannah Walker on 14 January 2014 | |
20 Oct 2014 | CH01 | Director's details changed for Ms Katy Mccann on 14 January 2014 | |
14 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-14
|