TRAVEL AND FINANCIAL SERVICES LIMITED

C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB
StatusLIQUIDATION
Company No.07397859
CategoryPrivate Limited Company
Incorporated05 Oct 2010
Age13 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

TRAVEL AND FINANCIAL SERVICES LIMITED is an liquidation private limited company with number 07397859. It was incorporated 13 years, 7 months, 17 days ago, on 05 October 2010. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

Old address: 10 Fleet Place London EC4M 7QS

Change date: 2022-11-01

New address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Address

Type: AD01

New address: 10 Fleet Place London EC4M 7QS

Old address: Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL

Change date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

Old address: Kpmg Llp, Botanic House, 100 Hills Road Cambridge Cambridgeshire CB2 1AR

New address: 15 Canada Square Canary Wharf London E14 5GL

Change date: 2019-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-07

New address: Kpmg Llp, Botanic House, 100 Hills Road Cambridge Cambridgeshire CB2 1AR

Old address: Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England

Documents

View document PDF

Liquidation compulsory winding up order

Date: 04 Oct 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Hemingway

Termination date: 2019-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Robert Macgregor

Appointment date: 2019-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Change corporate director company with change date

Date: 26 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Thomas Cook Group Management Services Limited

Change date: 2016-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: AD01

New address: Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ

Old address: The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB

Change date: 2016-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Taylor

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Macmahon

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Andrew Hemingway

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Michael Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Louise Macmahon

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Derbyshire

Documents

View document PDF

Appoint corporate director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Thomas Cook Group Management Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Ian Richard Derbyshire

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hallisey

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Gadsby

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Gadsby

Change date: 2010-11-22

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Oct 2010

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-09-30

Documents

View document PDF

Incorporation company

Date: 05 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

73 CONSULTANCY LIMITED

60 FARRIERS CLOSE,IPSWICH,IP5 3SW

Number:08247279
Status:ACTIVE
Category:Private Limited Company

CRANCREATIVEWORLD LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11406345
Status:ACTIVE
Category:Private Limited Company

DIWISE LTD

70 ST. ALBANS ROAD,ILFORD,IG3 8NN

Number:10402111
Status:ACTIVE
Category:Private Limited Company

RUSTOFF LIMITED

19 FLORIDA ROAD,KILLINCHY,BT23 6RU

Number:NI615624
Status:ACTIVE
Category:Private Limited Company

S. TRACEY PLUMBING LIMITED

10 TAYLOR STREET,FORFAR,DD8 3JQ

Number:SC400382
Status:ACTIVE
Category:Private Limited Company

TIMOTHY JAMES PROPERTY ADVICE & SEARCH LIMITED

21 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:07821158
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