THE SOCIAL TRAVEL CLUB II LIMITED

Haylock House Haylock House, Kettering, NN15 6EY, Northants, United Kingdom
StatusDISSOLVED
Company No.07648125
CategoryPrivate Limited Company
Incorporated26 May 2011
Age12 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years9 months

SUMMARY

THE SOCIAL TRAVEL CLUB II LIMITED is an dissolved private limited company with number 07648125. It was incorporated 12 years, 11 months, 27 days ago, on 26 May 2011 and it was dissolved 9 months ago, on 22 August 2023. The company address is Haylock House Haylock House, Kettering, NN15 6EY, Northants, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Dissolution application strike off company

Date: 24 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed love home swap LIMITED\certificate issued on 17/02/23

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Celia Pronto Hussey

Termination date: 2023-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-14

Officer name: Mr Christopher Kent

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 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: 01 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-05

Officer name: Andrew Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-24

Officer name: Ms Celia Pronto

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Benjamin James Wosskow

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Joseph Mulcahy

Appointment date: 2020-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-31

Officer name: Mr Andrew Clarke

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 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: 10 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-30

New address: Haylock House Kettering Parkway Kettering Northants NN15 6EY

Old address: 6th Floor the Triangle 5 - 17 Hammersmith Grove London W6 0LG England

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change sail address company with new address

Date: 06 Sep 2017

Category: Address

Type: AD02

New address: The Triangle 5 17 Hammersmith Grove Hammersmith London W6 0LG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

New address: 6th Floor the Triangle 5 - 17 Hammersmith Grove London W6 0LG

Change date: 2017-08-07

Old address: Holden House 57 Rathbone Place London W1T 1JU United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Jane Wosskow

Termination date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Simon Geoffrey Walker

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Benjamin Wosskow

Termination date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

Old address: Lansdell & Rose 36 Earls Court Road London W8 6EJ

Change date: 2017-06-07

New address: Holden House 57 Rathbone Place London W1T 1JU

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Deborah Jane Wosskow

Change date: 2016-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Accounts with made up date

Date: 13 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with made up date

Date: 06 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-28

Officer name: Ms Deborah Jane Wosskow

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Change sail address company with old address

Date: 26 Feb 2013

Category: Address

Type: AD02

Old address: Room 2.7 the Office 12 Melcombe Place Westminster London NW16JJ United Kingdom

Documents

View document PDF

Accounts with made up date

Date: 17 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-21

Officer name: Mr Benjamin James Wosskow

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Benjamin Wosskow

Change date: 2012-06-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jun 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Jane Wosskow

Change date: 2011-10-03

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 04 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-04

Officer name: Mr Benjamin James Wosskow

Documents

View document PDF

Change sail address company

Date: 15 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Jun 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 26 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS TO TRAINING AND EMPLOYMENT COMMUNITY INTEREST COMPANY

UNIT 18, CENTURY BUILDING TOWER STREET,LIVERPOOL,L3 4BJ

Number:07932623
Status:ACTIVE
Category:Community Interest Company

COAST CAPTURE AIR LIMITED

282 LEIGH ROAD,LEIGH-ON-SEA,SS9 1BW

Number:11313720
Status:ACTIVE
Category:Private Limited Company

J & M HAMPER LIMITED

CHYNOWETH HOUSE APT 11007,TRURO,TR4 8UN

Number:09900265
Status:ACTIVE
Category:Private Limited Company

KAIDEA LIMITED

10 WIGRAM SQUARE,LONDON,E17 4AB

Number:03637112
Status:ACTIVE
Category:Private Limited Company

POSITIVE ENERGY CONSULTING LTD

C/O ACCOUNTSNET 3000 AVIATOR WAY,MANCHESTER,M22 5TG

Number:10909640
Status:ACTIVE
Category:Private Limited Company

THE SHAKER STONE COMPANY LIMITED

UNIT 2 CROMPTON ROAD,SWINDON,SN25 5AY

Number:11453451
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