321TRAVEL LTD

Station House Station House, Sutton Coldfield, B72 1TU, West Midlands
StatusDISSOLVED
Company No.07827027
CategoryPrivate Limited Company
Incorporated28 Oct 2011
Age12 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution18 Apr 2021
Years3 years, 29 days

SUMMARY

321TRAVEL LTD is an dissolved private limited company with number 07827027. It was incorporated 12 years, 6 months, 20 days ago, on 28 October 2011 and it was dissolved 3 years, 29 days ago, on 18 April 2021. The company address is Station House Station House, Sutton Coldfield, B72 1TU, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 18 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 18 Dec 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

New address: Station House Midland Drive Sutton Coldfield West Midlands B72 1TU

Change date: 2019-11-20

Old address: PO Box Bm321Trave Bm 321Travel Ltd Bm 321 Travel Ltd London WC1N 3XX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-11

Officer name: Paul Douglas Pritchard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2013

Action Date: 28 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-28

Officer name: Mr Paul Douglas Pritchard

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2013

Action Date: 28 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-28

Officer name: Mr Adam Laurence Lewis

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2013

Action Date: 09 May 2013

Category: Address

Type: AD01

Old address: C/O Ivy Lodge Farm Office 6B 179 Shepherds Hill Romford Essex RM3 0NR United Kingdom

Change date: 2013-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Douglas Pritchard

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Danny Webb

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Lewis

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte French

Documents

View document PDF

Incorporation company

Date: 28 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAC CAPITAL NEBO FEEDER II LP

PO BOX 91 11 NEW STREET,GUERNSEY,GY1 3EG

Number:SL005971
Status:ACTIVE
Category:Limited Partnership

BENNETTBARISTA LTD

20 MILFORD CLOSE,REDDITCH,B97 5PZ

Number:11924546
Status:ACTIVE
Category:Private Limited Company

BRANDINVEST LIMITED

STUDIO 360 STUDIO 360,LONDON,N6 5JT

Number:09056913
Status:ACTIVE
Category:Private Limited Company

CHRIS LAMB DAIRIES LIMITED

THE NEW BARN MILL LANE,SANDWICH,CT13 0JW

Number:07447602
Status:ACTIVE
Category:Private Limited Company

EKO (UK) LTD

65 BRAMBLE STREET,COVENTRY,CV1 2HU

Number:08931815
Status:LIQUIDATION
Category:Private Limited Company

SALISBURY BOWLING CLUB LIMITED

41/49 SALISBURY AVENUE,,BT15 5DZ

Number:NI000938
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