EVERYTHING4TRAVEL LIMITED

21 Fox Hill, London, SE19 2UX, United Kingdom
StatusDISSOLVED
Company No.05053649
CategoryPrivate Limited Company
Incorporated24 Feb 2004
Age20 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution08 Apr 2014
Years10 years, 1 month, 12 days

SUMMARY

EVERYTHING4TRAVEL LIMITED is an dissolved private limited company with number 05053649. It was incorporated 20 years, 2 months, 25 days ago, on 24 February 2004 and it was dissolved 10 years, 1 month, 12 days ago, on 08 April 2014. The company address is 21 Fox Hill, London, SE19 2UX, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Apr 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Dec 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Address

Type: AD01

Old address: Donnington Ryde Road Seaview Isle of Wight PO34 5AB

Change date: 2011-09-01

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Howard Bavister

Change date: 2011-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Jardine

Change date: 2010-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: John Howard Bavister

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 30/12/2008 from 21 fox hill london SE19 2UX

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / john bavister / 15/12/2008 / HouseName/Number was: , now: donnington; Street was: 21 fox hill, now: ryde road; Post Town was: london, now: seaview; Region was: , now: isle of wight; Post Code was: SE19 2UX, now: PO34 5AB

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 18/02/08 gbp si 400@1=400 gbp ic 100/500

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 21/12/06 from: davenport lyons 30 old burlington street london W1S 3NL

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 29/03/06

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed e-travelmoney LIMITED\certificate issued on 15/08/05

Documents

View document PDF

Accounts with made up date

Date: 20 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/05; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 26/10/04 from: 1 old burlington street london W1S 3NL

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 05 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASYHOTEL UK LIMITED

52 GROSVENOR GARDENS,LONDON,SW1W 0AU

Number:05018910
Status:ACTIVE
Category:Private Limited Company

IPSWICH SOFTWARE LIMITED

CLAYDON COURT,CLAYDON,IP6 0AE

Number:03957923
Status:ACTIVE
Category:Private Limited Company

LEWIS GOLDEN LLP

40 QUEEN ANNE STREET,LONDON,W1G 9EL

Number:OC397232
Status:ACTIVE
Category:Limited Liability Partnership

PEAK SUSTAINABILITY LTD

7 HIGH STREET,HIGH PEAK,SK23 0HD

Number:07792199
Status:ACTIVE
Category:Private Limited Company

PRESTIGE WINDOWS & BUILDING SERVICES LIMITED

58 WOODHEYS DRIVE,SALE,M33 4JD

Number:06437251
Status:ACTIVE
Category:Private Limited Company

PROSPECT FACILITIES MANAGEMENT LIMITED

THE MASTERS HOUSE,SHEFFIELD,S1 4RE

Number:09672306
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source