HISAR TRAVEL UK LTD

16 Shaws Road, Altrincham, WA14 1QU, England
StatusDISSOLVED
Company No.10137112
CategoryPrivate Limited Company
Incorporated21 Apr 2016
Age8 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months

SUMMARY

HISAR TRAVEL UK LTD is an dissolved private limited company with number 10137112. It was incorporated 8 years, 1 month, 10 days ago, on 21 April 2016 and it was dissolved 2 years, 4 months ago, on 01 February 2022. The company address is 16 Shaws Road, Altrincham, WA14 1QU, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-28

Officer name: Yasin Sezer

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-28

Officer name: Osman Kocak

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yasin Sezer

Appointment date: 2020-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Osman Kocak

Appointment date: 2020-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-15

Officer name: Yahya Kemal Kose

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-15

Psc name: Yahya Kemal Kose

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Salih Bosca

Notification date: 2019-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Salih Bosca

Appointment date: 2019-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Old address: 6 Caxton Road London N22 6TB England

New address: 16 Shaws Road Altrincham WA14 1QU

Change date: 2018-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

Old address: 212-216 Kingsland Road London E2 8AX England

Change date: 2018-05-24

New address: 6 Caxton Road London N22 6TB

Documents

View document PDF

Resolution

Date: 20 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Davut Yavuzhan

Termination date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Dec 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Incorporation company

Date: 21 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMATION

SIMON JONATHAN CLARKE,60 FROGMORE,SW18 1HJ

Number:FC022302
Status:ACTIVE
Category:Other company type

CLEAN COMMERCIAL LIMITED

ST JOHN'S CHAMBERS,CHESTER,CH1 1QN

Number:07767895
Status:ACTIVE
Category:Private Limited Company

DRUIM CHAIRIDH LIMITED

16A MERCHISTON CRESCENT,EDINBURGH,EH10 5AX

Number:SC450669
Status:ACTIVE
Category:Private Limited Company

ERAS HOLDINGS LIMITED

PROVIDENCE COURT,DISS,IP22 4WN

Number:05302786
Status:ACTIVE
Category:Private Limited Company
Number:CE014935
Status:ACTIVE
Category:Charitable Incorporated Organisation

M & M O'LOUGHLIN LIMITED

26A PINE ROAD,LONDON,NW2 6RY

Number:10596521
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