ASMALLWORLD TRAVEL LIMITED

8th Floor Becket House 8th Floor Becket House, London, EC2R 8DD
StatusDISSOLVED
Company No.09304265
CategoryPrivate Limited Company
Incorporated10 Nov 2014
Age9 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2016

Action Date: 25 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-25

Capital : 125 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

KINGSMILL MARKETING LIMITED

18 SHARRAT FIELD,SUTTON COLDFIELD,B75 6QT

Number:03939405
Status:ACTIVE
Category:Private Limited Company

MAC MEDICS LIMITED

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

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