KANOO TRAVEL LIMITED

Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ
StatusLIQUIDATION
Company No.05776787
CategoryPrivate Limited Company
Incorporated11 Apr 2006
Age18 years, 18 days
JurisdictionEngland Wales

SUMMARY

KANOO TRAVEL LIMITED is an liquidation private limited company with number 05776787. It was incorporated 18 years, 18 days ago, on 11 April 2006. The company address is Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 22 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Aug 2023

Action Date: 07 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Aug 2022

Action Date: 07 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-07

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Aug 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Aug 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Aug 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Aug 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Aug 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Aug 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Aug 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Aug 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Aug 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Aug 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Aug 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Aug 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

Old address: The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom

Change date: 2021-07-27

New address: Office D Beresford House Town Quay Southampton SO14 2AQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-28

Officer name: Maxwell Thomas Grosse

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maxwell Thomas Grosse

Change date: 2020-11-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-05

Psc name: Kanoo Travel and Foreign Exchange Services Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zaeem Gama

Change date: 2020-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

New address: The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN

Change date: 2020-11-05

Old address: Lynton House 7-12 Tavistock Square London WC1H 9LT

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maxwell Thomas Grosse

Change date: 2020-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zaeem Gama

Appointment date: 2018-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kanoo Travel and Foreign Exchange Services Limited

Change date: 2018-04-11

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Mar 2018

Category: Address

Type: AD02

New address: Lynton House, 7-12 Tavistock Square Tavistock Square London WC1H 9LT

Old address: Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Mar 2018

Category: Address

Type: AD03

New address: Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2018

Action Date: 25 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-25

Officer name: Akber Mahmood Ismaeel Al Sa'ati

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Praveen Gandhi

Termination date: 2017-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-13

Officer name: Mishal Hamad Ali Kanoo

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 May 2016

Action Date: 05 Apr 2016

Category: Capital

Type: SH01

Capital : 8,303,940.23 GBP

Date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-16

Officer name: Nabeel Khalid Mohamed Kanoo

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Praveen Gandhi

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-21

Officer name: Nabeel Khalid Mohamed Kanoo

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2013

Action Date: 29 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maxwell Thomas Grosse

Change date: 2013-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Legacy

Date: 05 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Stokes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Move registers to sail company

Date: 17 Apr 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Apr 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maxwell Grosse

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trevor Stokes

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdullah Abokhamseen

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 16 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Resolution

Date: 10 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Mar 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Statement of companys objects

Date: 03 Mar 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mishal Hamad Ali Kanoo

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yusuf Kanoo

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 29 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Abdullah Mousa Abokhamseen

Change date: 2010-04-09

Documents

View document PDF

Termination secretary company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Morley & Scott Corporate Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Mar 2010

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Morley & Scott Corporate Services Limited

Change date: 2009-11-18

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2010

Action Date: 30 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-30

Capital : 5,803,999.95 GBP

Documents

View document PDF

Resolution

Date: 10 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 14 Dec 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 27/10/08\gbp si 4000000@1=4000000\gbp ic 625999.947372/4625999.947372\

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/10/08

Documents

View document PDF

Resolution

Date: 04 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 08/10/08\gbp si [email protected]=99999.947372\gbp ic 526000/625999.947372\

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Capital

Type: 122

Description: Nc dec already adjusted 08/10/08

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/10/08

Documents

View document PDF

Resolution

Date: 21 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director fawzi kanoo

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/03/07

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/03/07--------- £ si 525998@1=525998 £ ic 2/526000

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

1331 MEDIA LIMITED

35 ORMSIDE WAY,REDHILL,RH1 2LW

Number:09453531
Status:ACTIVE
Category:Private Limited Company

434 KINGSLAND ROAD LTD

RADIANT HOUSE,HAINAULT,IG6 3UT

Number:08216201
Status:ACTIVE
Category:Private Limited Company

ABERVAT LIMITED

12-16 ALBYN PLACE,ABERDEEN,AB10 1PS

Number:SC369580
Status:ACTIVE
Category:Private Limited Company

BLACK HAT THEATRICAL LTD

55 WARREN AVENUE,SOUTHSEA,PO4 8PX

Number:11416183
Status:ACTIVE
Category:Private Limited Company

COLIZE LIMITED

OFFICE 1,LUTON,LU1 3PE

Number:09635847
Status:ACTIVE
Category:Private Limited Company

REALITY ESTATES (EUROPE) LTD

17-19 SWANWICK LANE,MILTON KEYNES,MK10 9LD

Number:05601468
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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