- Company Overview for R2 TRAVEL LTD (12090504)
- Filing history for R2 TRAVEL LTD (12090504)
- People for R2 TRAVEL LTD (12090504)
- More for R2 TRAVEL LTD (12090504)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2024 | DS01 | Application to strike the company off the register | |
14 Aug 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
15 Jun 2023 | CH01 | Director's details changed for Mr Dominic Alexander Rezai-Kalantary on 8 June 2023 | |
15 Jun 2023 | AP01 | Appointment of Mr Peter Joseph Nathanail as a director on 8 June 2023 | |
15 Jun 2023 | AD01 | Registered office address changed from Suite 4 Unit 22 Ashwell Road Oakham LE15 7TU England to 29 Arboretum Street Nottingham NG1 4JA on 15 June 2023 | |
15 Jun 2023 | PSC02 | Notification of Vectare Limited as a person with significant control on 8 June 2023 | |
15 Jun 2023 | PSC07 | Cessation of Stephen Anthony Bland as a person with significant control on 8 June 2023 | |
15 Jun 2023 | TM01 | Termination of appointment of Stephen Anthony Bland as a director on 8 June 2023 | |
15 Jun 2023 | AP01 | Appointment of Mr Dominic Alexander Rezai-Kalantary as a director on 8 June 2023 | |
17 May 2023 | PSC04 | Change of details for Mr Stephen Anthony Bland as a person with significant control on 2 October 2022 | |
03 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
02 Oct 2020 | TM01 | Termination of appointment of Richard Paul Rigley as a director on 1 October 2020 | |
02 Oct 2020 | PSC01 | Notification of Stephen Bland as a person with significant control on 1 October 2020 | |
02 Oct 2020 | PSC07 | Cessation of Richard Paul Rigley as a person with significant control on 1 October 2020 | |
02 Oct 2020 | AP01 | Appointment of Mr Stephen Anthony Bland as a director on 1 October 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from 1 Alandene Avenue Watnall Nottingham NG16 1HH England to Suite 4 Unit 22 Ashwell Road Oakham LE15 7TU on 2 October 2020 | |
23 Aug 2020 | AA | Micro company accounts made up to 31 July 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
24 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-08
|