Advanced company searchLink opens in new window

CHR TRAVEL HOLDINGS LIMITED

Company number 11274854

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-12
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 102.2
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
  • GBP 101.2
27 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1