Advanced company searchLink opens in new window

GLOBAL EVENT TRAVEL (UK) LTD

Company number 10551262

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)
27 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jul 2021 LIQ02 Statement of affairs
14 Jul 2021 AD01 Registered office address changed from 58 Hare Lane Claygate Esher KT10 0QU England to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 14 July 2021
14 Jul 2021 600 Appointment of a voluntary liquidator
14 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-05
27 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
25 Jan 2021 PSC04 Change of details for Mr Nathan John Wilson as a person with significant control on 1 February 2020
25 Jan 2021 TM01 Termination of appointment of Amy Louisa Wilson as a director on 15 January 2021
02 Nov 2020 RP04AP01 Second filing for the appointment of Mrs Amy Louisa Wilson as a director
23 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
13 Feb 2020 CS01 Confirmation statement made on 5 January 2020 with updates
13 Feb 2020 PSC04 Change of details for Mr Nathan John Wilson as a person with significant control on 22 October 2018
12 Feb 2020 PSC04 Change of details for Mr Nathan John Wilson as a person with significant control on 22 October 2018
12 Feb 2020 PSC01 Notification of Nathan John Wilson as a person with significant control on 6 January 2017
12 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 12 February 2020
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
11 Feb 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
29 Oct 2018 CH01 Director's details changed for Mr Nathan John Wilson on 16 October 2018
29 Oct 2018 AD01 Registered office address changed from 2 Royal Thames Walk Claygate Lane Thames Ditton KT7 0DL England to 58 Hare Lane Claygate Esher KT10 0QU on 29 October 2018
09 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
12 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
08 Jan 2018 EH02 Elect to keep the directors' residential address register information on the public register
08 Jan 2018 AP01 Appointment of Mrs Amy Louisa Wilson as a director on 1 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 02/11/2020
08 Jan 2018 AD01 Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 2 Royal Thames Walk Claygate Lane Thames Ditton KT7 0DL on 8 January 2018