- Company Overview for GLOBAL EVENT TRAVEL (UK) LTD (10551262)
- Filing history for GLOBAL EVENT TRAVEL (UK) LTD (10551262)
- People for GLOBAL EVENT TRAVEL (UK) LTD (10551262)
- Insolvency for GLOBAL EVENT TRAVEL (UK) LTD (10551262)
- Registers for GLOBAL EVENT TRAVEL (UK) LTD (10551262)
- More for GLOBAL EVENT TRAVEL (UK) LTD (10551262)
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
|
|
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
|
|
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 |