DAN'S LUXURY TRAVEL LIMITED
Status | DISSOLVED |
Company No. | 01901431 |
Category | Private Limited Company |
Incorporated | 02 Apr 1985 |
Age | 39 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2024 |
Years | 2 months, 24 days |
SUMMARY
DAN'S LUXURY TRAVEL LIMITED is an dissolved private limited company with number 01901431. It was incorporated 39 years, 2 months, 3 days ago, on 02 April 1985 and it was dissolved 2 months, 24 days ago, on 12 March 2024. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Sep 2023
Action Date: 19 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Sep 2022
Action Date: 19 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Sep 2021
Action Date: 19 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-19
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-02
New address: Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE
Old address: Sterling House Fulbourne Road London E17 4EE
Documents
Resolution
Date: 06 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation disclaimer notice
Date: 06 Aug 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 03 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Termination director company with name termination date
Date: 07 May 2020
Action Date: 07 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-07
Officer name: Nicholas Alexander Brown
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Change person director company with change date
Date: 16 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Alexander Brown
Change date: 2017-10-13
Documents
Change person director company with change date
Date: 16 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel James Brown
Change date: 2017-10-13
Documents
Change person secretary company with change date
Date: 16 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sandra Anne Brown
Change date: 2017-10-13
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Capital allotment shares
Date: 23 Sep 2013
Action Date: 16 Sep 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-09-16
Documents
Appoint person director company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Alexander Brown
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Change account reference date company current extended
Date: 11 May 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Change person secretary company with change date
Date: 15 Oct 2010
Action Date: 14 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sandra Anne Brown
Change date: 2010-10-14
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 14 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-14
Officer name: Daniel James Brown
Documents
Change registered office address company with date old address
Date: 19 May 2010
Action Date: 19 May 2010
Category: Address
Type: AD01
Change date: 2010-05-19
Old address: Sterling House Fulbourne Road London E17 4EE
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Change registered office address company with date old address
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Address
Type: AD01
Old address: Crown House 151 High Road Loughton Essex IG10 4LG
Change date: 2009-10-28
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/07; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/08; full list of members
Documents
Legacy
Date: 25 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 25/06/2008 from 109 maybank road south woodford london E18 1EZ
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 May 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/06; full list of members
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type small
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/04; full list of members
Documents
Certificate change of name company
Date: 13 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dan's mini-bus hire LIMITED\certificate issued on 13/07/04
Documents
Accounts with accounts type small
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 18 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/03; full list of members
Documents
Legacy
Date: 18 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 18/10/03 from: royal forest coach house 109 maybank road south woodford london E18 1EJ
Documents
Legacy
Date: 07 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 07/10/03 from: 25-29 queen street maidenhead berkshire SL6 1NB
Documents
Accounts with accounts type small
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/02; full list of members
Documents
Legacy
Date: 11 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type full
Date: 05 Apr 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 01 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 11 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/99; full list of members
Documents
Accounts with accounts type full
Date: 28 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 02 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 02/12/98 from: 6 porter street baker street london W1M 1HZ
Documents
Legacy
Date: 02 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/98; full list of members
Documents
Legacy
Date: 29 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/97; no change of members
Documents
Accounts with accounts type full
Date: 07 Apr 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 17 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/96; no change of members
Documents
Accounts with accounts type full
Date: 03 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 06 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/95; full list of members
Documents
Accounts with accounts type full
Date: 09 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 06 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/94; no change of members
Documents
Accounts with accounts type full
Date: 22 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 19 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/93; no change of members
Documents
Accounts with accounts type full
Date: 01 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 17 Jun 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jun 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 19 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 19 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/92; full list of members
Documents
Legacy
Date: 31 Mar 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 06 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 06 Feb 1992
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/91; no change of members
Documents
Legacy
Date: 25 Jul 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Gazette filings brought up to date
Date: 05 Sep 1990
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 05 Sep 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 05 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/10/89; full list of members
Documents
Accounts with accounts type full
Date: 20 Oct 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 20 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 10/11/88; full list of members
Documents
Accounts with made up date
Date: 27 Oct 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 27 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Legacy
Date: 15 Jul 1988
Category: Gazette
Type: AC05
Description: First gazette
Documents
Legacy
Date: 05 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 25/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
BIRNBECK MANSIONS MANAGEMENT CO. LIMITED
REDLAND HOUSE,BRISTOL,BS6 6YE
Number: | 02446396 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 BARONS COURT GRACEWAYS,BLACKPOOL,FY4 5GP
Number: | 11470582 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELM GARAGE LIMITED PAPER MILL LANE,IPSWICH,IP8 4DD
Number: | 04941574 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOSFORTH HOLDINGS 2017-1 LIMITED
5TH FLOOR, 100,LONDON,EC2V 7EX
Number: | 10886988 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,HEREFORD,HR4 7BS
Number: | 09488267 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 14 HAYHILL,LOUGHBOROUGH,LE12 8LD
Number: | 11806910 |
Status: | ACTIVE |
Category: | Private Limited Company |