- Company Overview for LIVINGSTONES TRAVEL WORLD LTD (12244375)
- Filing history for LIVINGSTONES TRAVEL WORLD LTD (12244375)
- People for LIVINGSTONES TRAVEL WORLD LTD (12244375)
- More for LIVINGSTONES TRAVEL WORLD LTD (12244375)
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) |
---|---|---|---|
28 Oct 2020 | AP01 | Appointment of Mr Gary Antony Kendall as a director on 26 October 2020 | |
23 Oct 2020 | AD01 | Registered office address changed from 62 Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY England to 71 Trinity Court Molly Millar's Lane Wokingham Berkshire on 23 October 2020 | |
22 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 16 October 2020
|
|
22 Oct 2020 | AP01 | Appointment of Mrs Margaret Lesley Walker as a director on 16 October 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Beverley Melvyn John Walker as a director on 16 October 2020 | |
22 Oct 2020 | AP03 | Appointment of Mr Beverley Melvyn John Walker as a secretary on 16 October 2020 | |
15 Sep 2020 | AP01 | Appointment of Mr Alan Goodwin as a director on 11 September 2020 | |
13 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with updates | |
13 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 11 September 2020
|
|
13 Sep 2020 | AD01 | Registered office address changed from 4th Floor 18, St Cross Street London EC1N 8UN England to 62 Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY on 13 September 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
24 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 23 January 2020
|
|
19 Jan 2020 | AA01 | Current accounting period extended from 31 October 2020 to 28 February 2021 | |
19 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 17 January 2020
|
|
19 Jan 2020 | AD01 | Registered office address changed from Kenward House High Street Hook RG27 8NY United Kingdom to 4th Floor 18, St Cross Street London EC1N 8UN on 19 January 2020 | |
04 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-04
|