THE GUILD OF TRAVEL AND TOURISM LIMITED
Status | ACTIVE |
Company No. | 02974122 |
Category | Private Limited Company |
Incorporated | 06 Oct 1994 |
Age | 29 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
THE GUILD OF TRAVEL AND TOURISM LIMITED is an active private limited company with number 02974122. It was incorporated 29 years, 8 months, 2 days ago, on 06 October 1994. The company address is 3 Dannatt Close 3 Dannatt Close, London, N20 0FR, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 09 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Address
Type: AD01
Old address: 1 Lucas House Coleridge Gardens London SW10 0RE England
New address: 3 Dannatt Close Dannatt Close London N20 0FR
Change date: 2020-10-29
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Change registered office address company with date old address new address
Date: 10 May 2019
Action Date: 10 May 2019
Category: Address
Type: AD01
Old address: 1339 1339 High Road Whetstone London N20 9HR England
Change date: 2019-05-10
New address: 1 Lucas House Coleridge Gardens London SW10 0RE
Documents
Gazette filings brought up to date
Date: 26 Jan 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2018
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 11 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Address
Type: AD01
Old address: 23 Samels Court London W6 9TL
Change date: 2016-10-07
New address: 1339 1339 High Road Whetstone London N20 9HR
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 11 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Address
Type: AD01
Old address: Suite 193 Temple Chambers 3-7 Temple Avenue London EC4Y 0DB
Change date: 2015-10-21
New address: 23 Samels Court London W6 9TL
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Legacy
Date: 21 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Capital allotment shares
Date: 29 Feb 2012
Action Date: 31 Jan 2012
Category: Capital
Type: SH01
Date: 2012-01-31
Capital : 62,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
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: 27 Jan 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2011
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: 19 Oct 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-14
Officer name: Nigel Bishop
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-14
Officer name: Mui Leng Wadlow
Documents
Change person secretary company with change date
Date: 19 Oct 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nigel Bishop
Change date: 2010-01-14
Documents
Termination director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mui Wadlow
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Capital allotment shares
Date: 29 Oct 2009
Action Date: 08 Jun 2009
Category: Capital
Type: SH01
Date: 2009-06-08
Capital : 6,000 GBP
Documents
Legacy
Date: 13 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 08/06/09\gbp si 1500@1=1500\gbp ic 4500/6000\
Documents
Resolution
Date: 09 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / nigel bishop / 21/01/2009
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mui leng wadlow
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mark wadlow
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/07; full list of members; amend
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony wadlow
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288a
Description: Director appointed mark anthony wadlow
Documents
Legacy
Date: 15 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/06; full list of members
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 27 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 22 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 17 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/00; full list of members
Documents
Legacy
Date: 17 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 17/10/00 from: suite 35 eldon chambers 30 fleet street london EC4Y 1AA
Documents
Accounts with accounts type full
Date: 19 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 02 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/99; full list of members
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/98; no change of members
Documents
Legacy
Date: 10 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 24 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type small
Date: 30 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 26 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/97; no change of members
Documents
Legacy
Date: 22 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/96; full list of members
Documents
Accounts with accounts type small
Date: 10 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Resolution
Date: 08 Sep 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Dec 1995
Category: Address
Type: 287
Description: Registered office changed on 11/12/95 from: 32 duke street st. James's london SW1Y 6DF
Documents
Legacy
Date: 17 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/95; full list of members
Documents
Legacy
Date: 07 Jun 1995
Category: Capital
Type: 88(2)R
Description: Ad 01/06/95--------- £ si 4500@1=4500 £ ic 2/4502
Documents
Legacy
Date: 07 Jun 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 25 Jan 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 25 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
37 WARREN STREET,,W1T 6AD
Number: | 05301929 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RAWMEC BUSSINESS PARK,HODDESDON,EN11 0EE
Number: | 10849124 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING ARTHURS COURT MAIDSTONE ROAD,ASHFORD,TN27 0JS
Number: | 11842337 |
Status: | ACTIVE |
Category: | Private Limited Company |
454 EWELL ROAD,SURBITON,KT6 7EL
Number: | 10058017 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 03119082 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 HIGH STREET,SOUTH GLAMORGAN,CF71 7AE
Number: | 00765251 |
Status: | ACTIVE |
Category: | Private Limited Company |