- Company Overview for AWESOME TRIP LTD (10833395)
- Filing history for AWESOME TRIP LTD (10833395)
- People for AWESOME TRIP LTD (10833395)
- More for AWESOME TRIP LTD (10833395)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
27 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
25 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
12 May 2022 | PSC04 | Change of details for Mr Kit Brennan as a person with significant control on 8 May 2022 | |
09 May 2022 | AD01 | Registered office address changed from 5 Blomfield Street Bury St Edmunds Suffolk IP33 1TE England to 14 Blomfield Street Bury St. Edmunds IP33 1TE on 9 May 2022 | |
09 May 2022 | CH01 | Director's details changed for Mr Kit Brennan on 9 May 2022 | |
05 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
05 Mar 2021 | PSC04 | Change of details for Mr Kit Brennan as a person with significant control on 2 March 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from 72 Southgate Road Flat 1 London N1 3JF England to 5 Blomfield Street Bury St Edmunds Suffolk IP33 1TE on 5 March 2021 | |
14 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
05 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
11 Jan 2020 | PSC01 | Notification of Mark William Corbett as a person with significant control on 29 December 2019 | |
11 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 29 December 2019
|
|
11 Jan 2020 | AP01 | Appointment of Mr Mark William Corbett as a director on 29 December 2019 | |
11 Jan 2020 | AD01 | Registered office address changed from 72 Southgate Road Unit 1 London N1 3JF England to 72 Southgate Road Flat 1 London N1 3JF on 11 January 2020 | |
25 Oct 2019 | AD01 | Registered office address changed from 21 Shoreditch House Charles Square London N1 6HL United Kingdom to 72 Southgate Road Unit 1 London N1 3JF on 25 October 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
14 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
23 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-23
|