CASEY TRAVEL LTD

Parker House Parker House, Wallington, SM6 9AA, Surrey, England
StatusDISSOLVED
Company No.10229480
CategoryPrivate Limited Company
Incorporated13 Jun 2016
Age8 years, 6 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 11 months, 14 days

SUMMARY

CASEY TRAVEL LTD is an dissolved private limited company with number 10229480. It was incorporated 8 years, 6 days ago, on 13 June 2016 and it was dissolved 1 year, 11 months, 14 days ago, on 05 July 2022. The company address is Parker House Parker House, Wallington, SM6 9AA, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

New date: 2021-07-31

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2020

Action Date: 06 Oct 2019

Category: Capital

Type: SH01

Capital : 1.37048 GBP

Date: 2019-10-06

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Paul Hopwood

Change date: 2019-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

New address: Parker House 44 Stafford Road Wallington Surrey SM6 9AA

Old address: 20 Craven Avenue London W5 2SX England

Change date: 2019-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2018

Action Date: 05 Jan 2018

Category: Capital

Type: SH01

Capital : 1.33703 GBP

Date: 2018-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Sep 2017

Action Date: 07 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-07

Documents

View document PDF

Resolution

Date: 01 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2017

Action Date: 27 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dan Paul Hopwood

Change date: 2017-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 13 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Paul Hopwood

Notification date: 2016-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-16

Old address: Flat 3 17 Freeland Road Ealing W5 3HR United Kingdom

New address: 20 Craven Avenue London W5 2SX

Documents

View document PDF

Incorporation company

Date: 13 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRECON MOTORS (DISTRIBUTORS) LIMITED

10 WHEAT STREET,POWYS,LD3 7DG

Number:01335620
Status:ACTIVE
Category:Private Limited Company

COBBLESTONE CREATIONS LTD

23 LOCKYER STREET,PLYMOUTH,PL1 2QZ

Number:08165700
Status:ACTIVE
Category:Private Limited Company

DRAGONSCALE CONSULTING LIMITED

49 PARK LANE,WYMONDHAM,NR18 9BE

Number:09725194
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JCG INSPECTION LTD

53 MEADOWS AVENUE,CAMPBELTOWN,PA28 6LW

Number:SC614137
Status:ACTIVE
Category:Private Limited Company

M S LINEN HIRE LIMITED

12 OUGHTON ROAD,BIRMINGHAM,B12 0DF

Number:07751667
Status:ACTIVE
Category:Private Limited Company

PIPER WARRIOR CONSULTING LTD

20 WOLSTONBURY ROAD,HOVE,BN3 6EJ

Number:05436788
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