ASMALLWORLD TRAVEL LIMITED
Status | DISSOLVED |
Company No. | 09304265 |
Category | Private Limited Company |
Incorporated | 10 Nov 2014 |
Age | 9 years, 6 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 years, 8 months, 16 days |
SUMMARY
ASMALLWORLD TRAVEL LIMITED is an dissolved private limited company with number 09304265. It was incorporated 9 years, 6 months, 20 days ago, on 10 November 2014 and it was dissolved 2 years, 8 months, 16 days ago, on 14 September 2021. The company address is 8th Floor Becket House 8th Floor Becket House, London, EC2R 8DD.
Company Fillings
Gazette dissolved voluntary
Date: 14 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control without name date
Date: 26 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Termination director company with name termination date
Date: 02 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-30
Officer name: Grant Donald Holmes
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Change to a person with significant control
Date: 19 May 2020
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-05-09
Psc name: Luxurybared Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 09 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Appoint person director company with name date
Date: 06 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jan Victor Luescher
Appointment date: 2019-02-01
Documents
Appoint person director company with name date
Date: 06 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-01
Officer name: Mr Jean-Marc Henri Guillaume Le Calvez
Documents
Termination director company with name termination date
Date: 04 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-01
Officer name: Daniel James Monckton Taylor
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Address
Type: AD01
Old address: Selby Towers 29 Princes Drive Colwyn Bay LL29 8PE
New address: 8th Floor Becket House 36 Old Jewry London EC2R 8DD
Change date: 2018-09-12
Documents
Termination director company with name termination date
Date: 03 Sep 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jan-Helge Johnsen
Termination date: 2018-08-02
Documents
Confirmation statement with updates
Date: 19 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital allotment shares
Date: 01 Dec 2017
Action Date: 20 Nov 2017
Category: Capital
Type: SH01
Capital : 793,125 GBP
Date: 2017-11-20
Documents
Resolution
Date: 27 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 21 Nov 2017
Action Date: 28 Jun 2017
Category: Capital
Type: SH01
Capital : 420,125 GBP
Date: 2017-06-28
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 22 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel James Monckton Taylor
Change date: 2017-03-20
Documents
Change person director company with change date
Date: 21 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-20
Officer name: Mr Jan-Helge Johnsen
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous extended
Date: 04 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 22 Jul 2016
Action Date: 22 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-22
Officer name: Mr Jan Helge-Johnsen
Documents
Appoint person director company with name date
Date: 06 Jun 2016
Action Date: 22 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel James Monckton Taylor
Appointment date: 2016-01-22
Documents
Appoint person director company with name date
Date: 03 Jun 2016
Action Date: 22 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jan Helge-Johnsen
Appointment date: 2016-01-22
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Resolution
Date: 09 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Jan 2016
Action Date: 25 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-25
Capital : 125 GBP
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Some Companies
AASK CATERING EQUIPMENT SOLUTIONS LIMITED
UNIT 1B, GROUND FLOOR KYME MILL,BRADFORD,BD3 8HW
Number: | 08923732 |
Status: | ACTIVE |
Category: | Private Limited Company |
BSJ FIXINGS AND CONSTRUCTION LTD
UNIT 1A,WEDNESBURY,WS10 9LR
Number: | 10752612 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE FINANCIAL ADVISERS LTD
12 THE GAP,ABINGDON,OX13 6NJ
Number: | 05835113 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SHARRAT FIELD,SUTTON COLDFIELD,B75 6QT
Number: | 03939405 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 RUFUS WAY,NORTHALLERTON,DL7 8WF
Number: | 10847086 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH WEST GALVANISING LIMITED
UNIT 17B CAMPSIE REAL ESTAE,CO LONDONDERRY,BT47 3XX
Number: | NI051861 |
Status: | ACTIVE |
Category: | Private Limited Company |