- Company Overview for ROY WATKINS LUXURY TRAVEL LIMITED (08761666)
- Filing history for ROY WATKINS LUXURY TRAVEL LIMITED (08761666)
- People for ROY WATKINS LUXURY TRAVEL LIMITED (08761666)
- More for ROY WATKINS LUXURY TRAVEL LIMITED (08761666)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2015 | CERTNM |
Company name changed roy watkins lux travel LIMITED\certificate issued on 24/06/15
|
|
23 Jun 2015 | AP01 | Appointment of Mr James Anthony Christopher Gardner as a director on 1 January 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
24 Dec 2014 | AD01 | Registered office address changed from Church View Chambers Market Square Toddington Dunstable Bedfordshire LU5 6BS United Kingdom to 144 Midland Road Luton LU2 0BL on 24 December 2014 | |
23 Jan 2014 | CERTNM |
Company name changed just click 4 LIMITED\certificate issued on 23/01/14
|
|
05 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-05
|