UNITED SHORETRAVEL LIMITED
Status | ACTIVE |
Company No. | 07479000 |
Category | Private Limited Company |
Incorporated | 29 Dec 2010 |
Age | 13 years, 5 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2020 |
Years | 3 years, 6 months, 27 days |
SUMMARY
UNITED SHORETRAVEL LIMITED is an active private limited company with number 07479000. It was incorporated 13 years, 5 months, 1 day ago, on 29 December 2010 and it was dissolved 3 years, 6 months, 27 days ago, on 03 November 2020. The company address is 195a Kenton Road, Harrow, HA3 0HD, Middlesex, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2023
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2021
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Termination director company with name termination date
Date: 15 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Evelyne Detruche
Termination date: 2021-01-01
Documents
Appoint person director company with name date
Date: 15 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shyam Rajani
Appointment date: 2021-01-01
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Administrative restoration company
Date: 01 Dec 2020
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Change person director company with change date
Date: 14 Jan 2019
Action Date: 29 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-29
Officer name: Mrs Evelyne Detruche
Documents
Change person director company with change date
Date: 10 Jan 2019
Action Date: 29 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Evelyne Detruche
Change date: 2018-12-29
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2017
Action Date: 07 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-07
Old address: 246a Kenton Road Harrow Middlesex HA3 8BY
New address: 195a Kenton Road Harrow Middlesex HA3 0HD
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Change person secretary company with change date
Date: 26 Jan 2015
Action Date: 29 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-29
Officer name: Mrs Hasmita Rajani
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Address
Type: AD01
Old address: Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY
Change date: 2015-01-26
New address: 246a Kenton Road Harrow Middlesex HA3 8BY
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2011
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Some Companies
EUROPEAN HOUSE CHATEAU PLECK,WALSALL,WS2 9SQ
Number: | 05957275 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
40 WILLOUGHBY ROAD,LONDON,N8 0JG
Number: | 11621665 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HENLEY AVENUE,SHEFFIELD,S8 8JH
Number: | 00370275 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NORTH VIEW NORTH VIEW,HARTLEPOOL,TS27 4SP
Number: | 10557209 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CROWN COURT, WOOLEY STREET,WILTSHIRE,BA15 1BG
Number: | 04549141 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAYSIDE BUSINESS CENTRE,POOLE,BH15 3BT
Number: | 11605371 |
Status: | ACTIVE |
Category: | Private Limited Company |