TRAVORAMA LIMITED
Status | ACTIVE |
Company No. | 05873286 |
Category | Private Limited Company |
Incorporated | 12 Jul 2006 |
Age | 17 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
TRAVORAMA LIMITED is an active private limited company with number 05873286. It was incorporated 17 years, 10 months, 21 days ago, on 12 July 2006. The company address is 4 Victoria Close, Edenbridge, TN8 5BT, Kent.
Company Fillings
Gazette filings brought up to date
Date: 01 May 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Dissolved compulsory strike off suspended
Date: 11 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Gazette filings brought up to date
Date: 22 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Nov 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Dissolved compulsory strike off suspended
Date: 10 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Gazette filings brought up to date
Date: 13 Nov 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 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: 12 Aug 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type total exemption small
Date: 28 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: 07 Oct 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 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: 09 Sep 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
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: 27 Sep 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Gazette filings brought up to date
Date: 09 Nov 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Gazette filings brought up to date
Date: 08 Feb 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Change person secretary company with change date
Date: 07 Feb 2011
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-01
Officer name: Michelle Redgrave
Documents
Change person director company with change date
Date: 07 Feb 2011
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Moore
Change date: 2010-02-01
Documents
Dissolved compulsory strike off suspended
Date: 30 Dec 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 05 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change registered office address company with date old address
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Address
Type: AD01
Old address: 2 Hope Cottages Hilders Lane Edenbridge Kent TN8 6LD
Change date: 2010-02-04
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/07; full list of members
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 17/09/07 from: herons rest the hollows brentford TW8 0DZ
Documents
Some Companies
APEX PROPERTY MAINTENANCE SERVICES LTD
GOSSES FARM,CHULMLEIGH,EX18 7BE
Number: | 06482182 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MAES TALCEN,BRIDGEND,CF31 2LG
Number: | 10725304 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11448265 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARRAN INDUSTRIAL ESTATE,,MERSEYSIDE,CH46 4TL
Number: | 01057158 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11226490 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 09230468 |
Status: | ACTIVE |
Category: | Private Limited Company |