AITKEN & SPENCE TRAVELS LIMITED

277 Northolt Road, Harrow, HA2 8HX, Middlesex, England
StatusDISSOLVED
Company No.09659384
CategoryPrivate Limited Company
Incorporated26 Jun 2015
Age8 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 5 months, 18 days

SUMMARY

AITKEN & SPENCE TRAVELS LIMITED is an dissolved private limited company with number 09659384. It was incorporated 8 years, 11 months, 20 days ago, on 26 June 2015 and it was dissolved 3 years, 5 months, 18 days ago, on 29 December 2020. The company address is 277 Northolt Road, Harrow, HA2 8HX, Middlesex, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-27

Psc name: Jeyakandhan Somasundram

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeyakandhan Somasundaram

Appointment date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahileswaran Rasalingam

Termination date: 2018-12-19

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neluka Jeyakandhan

Notification date: 2018-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

Old address: 275 Whitton Avenue East Greenford UB6 0QQ England

Change date: 2016-05-26

New address: 277 Northolt Road Harrow Middlesex HA2 8HX

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neluka Jeyakandhan

Termination date: 2016-05-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neluka Jeyakandhan

Termination date: 2016-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahileswaran Rasalingam

Appointment date: 2016-05-26

Documents

View document PDF

Incorporation company

Date: 26 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDHEL LTD

11 PERTH ROAD,LONDON,E13 9DS

Number:10971329
Status:ACTIVE
Category:Private Limited Company

DENSIT LIMITED

17 LISLE AVENUE,WORCESTERSHIRE,DY11 7DE

Number:03374979
Status:ACTIVE
Category:Private Limited Company

JEJ SUPPORT SERVICES LIMITED

6B PARKWAY,ST ALBANS,AL3 6PA

Number:07876951
Status:ACTIVE
Category:Private Limited Company

KEANE SPIRIT LIMITED

HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL

Number:06135243
Status:ACTIVE
Category:Private Limited Company

METEOR HOLDINGS LIMITED

7 CORCHONEY ROAD,COOKSTOWN,BT80 9HU

Number:NI635475
Status:ACTIVE
Category:Private Limited Company

ROBJAN DESIGN LIMITED

BISHOPSTONE,WORTHING,BN11 1RL

Number:10836370
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