Advanced company searchLink opens in new window

TRAVAMIGOS LIMITED

Company number 10688018

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)
17 Oct 2023 LIQ02 Statement of affairs
05 Oct 2023 AD01 Registered office address changed from Dock 75 Exploration Drive Pioneer Park Leicester LE4 5NU England to Wilkin Chapman Llp Cartergate House, 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 5 October 2023
05 Oct 2023 600 Appointment of a voluntary liquidator
05 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-29
21 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
20 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 5 February 2022 with updates
17 Dec 2021 CH01 Director's details changed for Mr Mark Duckmanton on 17 December 2021
13 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 22 March 2019
13 Dec 2021 RP04AP01 Second filing for the appointment of Mr Andrew John Wormington as a director
10 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 100
07 Dec 2021 RP04AP01 Second filing for the appointment of Mr Mark Duckmanton as a director
18 May 2021 AA Total exemption full accounts made up to 31 March 2021
24 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
04 Dec 2020 AD01 Registered office address changed from 19a the Nook Anstey Leicester LE7 7AZ England to Dock 75 Exploration Drive Pioneer Park Leicester LE4 5NU on 4 December 2020
18 Jun 2020 AP01 Appointment of Mr Mark Duckmanton as a director on 18 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 07.12.2021.
06 May 2020 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
23 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/12/2021.
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2018 AP01 Appointment of Mr Andrew John Wormington as a director on 16 November 2018
  • ANNOTATION Clarification a second filed AP01 was registered 13/12/2021.
16 Oct 2018 PSC04 Change of details for Mr James Edward Wormington as a person with significant control on 15 October 2018
16 Oct 2018 AD01 Registered office address changed from 4 Gedling Street Nottingham NG1 1DS England to 19a the Nook Anstey Leicester LE7 7AZ on 16 October 2018