TRAVELPORT GROUP INVESTMENTS LIMITED
Company number 09517666
- Company Overview for TRAVELPORT GROUP INVESTMENTS LIMITED (09517666)
- Filing history for TRAVELPORT GROUP INVESTMENTS LIMITED (09517666)
- People for TRAVELPORT GROUP INVESTMENTS LIMITED (09517666)
- Charges for TRAVELPORT GROUP INVESTMENTS LIMITED (09517666)
- More for TRAVELPORT GROUP INVESTMENTS LIMITED (09517666)
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) |
---|---|---|---|
07 Jun 2019 | PSC02 | Notification of Toro Private Opco, Ltd as a person with significant control on 30 May 2019 | |
07 Jun 2019 | PSC07 | Cessation of Travelport Worldwide Limited as a person with significant control on 30 May 2019 | |
30 May 2019 | MR04 | Satisfaction of charge 095176660004 in full | |
30 May 2019 | MR04 | Satisfaction of charge 095176660005 in full | |
30 May 2019 | MR04 | Satisfaction of charge 095176660007 in full | |
30 May 2019 | MR04 | Satisfaction of charge 095176660006 in full | |
25 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
10 Apr 2019 | CH01 | Director's details changed for Ms Rochelle Jennifer Boas on 8 April 2019 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
28 Mar 2018 | MR01 | Registration of charge 095176660006, created on 16 March 2018 | |
28 Mar 2018 | MR01 | Registration of charge 095176660007, created on 16 March 2018 | |
27 Mar 2018 | MR01 | Registration of charge 095176660005, created on 16 March 2018 | |
27 Mar 2018 | MR01 | Registration of charge 095176660004, created on 16 March 2018 | |
26 Mar 2018 | MR04 | Satisfaction of charge 095176660001 in full | |
26 Mar 2018 | MR04 | Satisfaction of charge 095176660002 in full | |
26 Mar 2018 | MR04 | Satisfaction of charge 095176660003 in full | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
16 Jan 2017 | TM02 | Termination of appointment of Gavin Jonathan Stark as a secretary on 13 January 2017 | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Aug 2016 | AP01 | Appointment of Ms Rochelle Jennifer Boas as a director on 9 August 2016 | |
06 May 2016 | MR01 | Registration of charge 095176660003, created on 3 May 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
22 Feb 2016 | AP03 | Appointment of Mr Gavin Jonathan Stark as a secretary on 22 February 2016 |