- Company Overview for CHR TRAVEL HOLDINGS LIMITED (11274854)
- Filing history for CHR TRAVEL HOLDINGS LIMITED (11274854)
- People for CHR TRAVEL HOLDINGS LIMITED (11274854)
- Charges for CHR TRAVEL HOLDINGS LIMITED (11274854)
- Insolvency for CHR TRAVEL HOLDINGS LIMITED (11274854)
- More for CHR TRAVEL HOLDINGS LIMITED (11274854)
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) |
---|---|---|---|
26 Oct 2022 | AD01 | Registered office address changed from 166 College Road Harrow HA1 1RA United Kingdom to C/O Mj Advisory Suite 2 the Brentano Suite Solar House 915 High Road London N12 8QJ on 26 October 2022 | |
26 Oct 2022 | LIQ02 | Statement of affairs | |
26 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Nov 2020 | TM01 | Termination of appointment of Christina Antoniou as a director on 10 November 2020 | |
28 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2020 | MA | Memorandum and Articles of Association | |
12 May 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
24 Mar 2020 | PSC04 | Change of details for Mrs Christina Antoniou as a person with significant control on 14 January 2020 | |
24 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 14 January 2020
|
|
13 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
10 May 2019 | MR01 | Registration of charge 112748540001, created on 30 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
03 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 17 January 2019
|
|
27 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2019 | AP01 | Appointment of Mr Timothy Charles Walker as a director on 17 January 2019 | |
26 Mar 2019 | AP01 | Appointment of Mr Stephen Paul Galpin as a director on 17 January 2019 | |
26 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-26
|