- Company Overview for TRAVEL READY LIMITED (SC382088)
- Filing history for TRAVEL READY LIMITED (SC382088)
- People for TRAVEL READY LIMITED (SC382088)
- More for TRAVEL READY LIMITED (SC382088)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2018 | DS01 | Application to strike the company off the register | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Ms Deidre Brown on 18 October 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from 3 Wellington Square Ayr Ayrshire KA7 1EN to 2a Boswell Park Ayr South Ayrshire KA7 1NP on 18 October 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Ms Deidre Brown on 18 October 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | AP01 | Appointment of Ms Deidre Brown as a director | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Feb 2014 | TM01 | Termination of appointment of Nicola Jackson as a director | |
18 Nov 2013 | CH01 | Director's details changed for Mrs Nicola Louise Jackson on 13 November 2013 | |
18 Nov 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 31 March 2014 | |
09 Sep 2013 | AR01 | Annual return made up to 16 July 2013 with full list of shareholders | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
29 Apr 2013 | AD01 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine KA12 8RR United Kingdom on 29 April 2013 | |
16 Apr 2013 | TM01 | Termination of appointment of Stuart Jackson as a director | |
23 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |