Advanced company searchLink opens in new window

FOGGY'S TRAVEL COMPANY LIMITED

Company number 08731245

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)
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
  • CONNOT ‐ Change of name notice
20 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-31
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted