DIY TRAVEL LIMITED
Status | DISSOLVED |
Company No. | 05201583 |
Category | Private Limited Company |
Incorporated | 10 Aug 2004 |
Age | 19 years, 9 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2013 |
Years | 10 years, 5 months, 11 days |
SUMMARY
DIY TRAVEL LIMITED is an dissolved private limited company with number 05201583. It was incorporated 19 years, 9 months, 25 days ago, on 10 August 2004 and it was dissolved 10 years, 5 months, 11 days ago, on 24 December 2013. The company address is 35 Kingsland Road 35 Kingsland Road, Greater London, E2 8AA.
Company Fillings
Gazette dissolved voluntary
Date: 24 Dec 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Aug 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; full list of members
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary david jackson
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/08; full list of members
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / ben jackson / 02/02/2008 / HouseName/Number was: , now: 42; Street was: 79 a chapel market, now: myddleton avenue; Post Code was: N1 9EX, now: N4 2DP
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/07; full list of members
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/06; full list of members
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/05; full list of members
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 01 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 30/09/05
Documents
Legacy
Date: 18 May 2005
Category: Address
Type: 287
Description: Registered office changed on 18/05/05 from: shoreditch building 35 kingsland road london E2 8AA
Documents
Legacy
Date: 18 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 18/03/05 from: 39-41 north road london N7 9DP
Documents
Legacy
Date: 08 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 08/02/05 from: 16 belgrave heights 26 belgrave road wanstead, london greater london E11 3RE
Documents
Some Companies
B.P. PROPERTY DEVELOPMENTS LIMITED
566 BOLTON ROAD,BURY,BL8 2DU
Number: | 03649133 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 WESTBOURNE ROAD,HUDDERSFIELD,HD1 4LF
Number: | 02509277 |
Status: | ACTIVE |
Category: | Private Limited Company |
11B OAKHILL ROAD,LONDON,SW15 2QJ
Number: | 11913183 |
Status: | ACTIVE |
Category: | Private Limited Company |
PANT YR YSTRAD, WHITEMILL,DYFED,SA32 7HJ
Number: | 05121143 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DOWNS ROAD WARWICK WORKS,HACKNEY,E5 8QJ
Number: | 09652441 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERCY NORTHERN ESTATES LIMITED
EY,LONDON,SE1 2AF
Number: | 01296970 |
Status: | LIQUIDATION |
Category: | Private Limited Company |