- Company Overview for TRAVELBREAK HOTEL LTD (09071981)
- Filing history for TRAVELBREAK HOTEL LTD (09071981)
- People for TRAVELBREAK HOTEL LTD (09071981)
- More for TRAVELBREAK HOTEL LTD (09071981)
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 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2019 | DS01 | Application to strike the company off the register | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
01 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
25 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
14 Jul 2017 | PSC01 | Notification of Edward Doherty as a person with significant control on 1 January 2017 | |
26 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
04 Aug 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
04 Aug 2016 | AD02 | Register inspection address has been changed to 10 Marsh Road Pines Hotel Luton LU3 2NH | |
24 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
28 Dec 2014 | AP01 | Appointment of Mr Edward Joseph Doherty as a director on 27 December 2014 | |
12 Jun 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
05 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-05
|