Advanced company searchLink opens in new window

TOUR SEARCH LIMITED

Company number 09778514

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)
01 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
03 Dec 2018 AA Total exemption full accounts made up to 30 September 2017
24 Nov 2018 TM01 Termination of appointment of Kevin James Ellis as a director on 21 November 2018
23 Nov 2018 TM01 Termination of appointment of Stuart Bidgood as a director on 21 November 2018
23 Nov 2018 TM02 Termination of appointment of Stuart Bidgood as a secretary on 21 November 2018
06 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
14 Aug 2017 PSC07 Cessation of Mediainv Limited as a person with significant control on 21 June 2017
14 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Jun 2017 TM01 Termination of appointment of Mediainv Limited as a director on 31 May 2017
18 Apr 2017 AD01 Registered office address changed from The Annex, Alder Carr Farm Barhams Lane Carleton Rode Norwich Norfolk NR16 1SB United Kingdom to 35 - 37 Ludgate Hill Office 7 London EC4M 7JN on 18 April 2017
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
06 Jan 2017 AP02 Appointment of Mediainv Limited as a director on 1 January 2017
05 Jan 2017 CH03 Secretary's details changed for Stuart Bidgood on 1 January 2017
05 Jan 2017 CH01 Director's details changed for Mr Stuart Bidgood on 1 January 2017
05 Jan 2017 CH01 Director's details changed for Mr Kevin James Ellis on 1 January 2017
26 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
14 Sep 2016 AD01 Registered office address changed from 2nd Floor the Royal Bank Plain Norwich NR2 4SF England to The Annex, Alder Carr Farm Barhams Lane Carleton Rode Norwich Norfolk NR16 1SB on 14 September 2016
20 Oct 2015 MR01 Registration of charge 097785140001, created on 14 October 2015
30 Sep 2015 AD01 Registered office address changed from 2nd Floor Unit 12 the Royal Business Centre 25 Bank Plain Norwich Norfolk NR2 4SF England to 2nd Floor the Royal Bank Plain Norwich NR2 4SF on 30 September 2015
15 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-15
  • GBP 60