THOMAS COOK IN DESTINATION MANAGEMENT LIMITED
Company number 08927429
- Company Overview for THOMAS COOK IN DESTINATION MANAGEMENT LIMITED (08927429)
- Filing history for THOMAS COOK IN DESTINATION MANAGEMENT LIMITED (08927429)
- People for THOMAS COOK IN DESTINATION MANAGEMENT LIMITED (08927429)
- Insolvency for THOMAS COOK IN DESTINATION MANAGEMENT LIMITED (08927429)
- More for THOMAS COOK IN DESTINATION MANAGEMENT LIMITED (08927429)
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) |
---|---|---|---|
12 Nov 2024 | AD01 | Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WU to C/O Alixpartners Uk Llp 6 New Street Square London EC4A 3BF on 12 November 2024 | |
14 Nov 2023 | TM01 | Termination of appointment of Christopher Alan Leigh Mottershead as a director on 2 November 2023 | |
25 Nov 2020 | AD01 | Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 25 November 2020 | |
17 Feb 2020 | AD01 | Registered office address changed from Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 17 February 2020 | |
07 Oct 2019 | AD01 | Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB on 7 October 2019 | |
04 Oct 2019 | COCOMP | Order of court to wind up | |
25 Sep 2019 | MA | Memorandum and Articles of Association | |
25 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
01 Mar 2019 | PSC02 | Notification of Thomas Cook Group Tour Operations Limited as a person with significant control on 16 January 2019 | |
01 Mar 2019 | PSC07 | Cessation of Thomas Cook Group Plc as a person with significant control on 16 January 2019 | |
14 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2019 | CONNOT | Change of name notice | |
24 Oct 2018 | TM01 | Termination of appointment of Paul Andrew Hemingway as a director on 23 October 2018 | |
30 Aug 2018 | AA | Full accounts made up to 30 September 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
19 Oct 2017 | AP01 | Appointment of Mr Christopher Alan Leigh Mottershead as a director on 19 October 2017 | |
22 Mar 2017 | AA | Full accounts made up to 30 September 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
07 Oct 2016 | AP01 | Appointment of Mr Paul Andrew Hemingway as a director on 7 October 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Alice Hannah Marsden as a director on 7 October 2016 | |
26 Aug 2016 | CH02 | Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016 | |
16 Jun 2016 | AP01 | Appointment of Miss Alice Hannah Marsden as a director on 16 June 2016 |