Advanced company searchLink opens in new window

R2 TRAVEL LTD

Company number 12090504

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-21
08 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-08
  • GBP 1