THAT OTHER TOUR LTD
Status | DISSOLVED |
Company No. | 11191613 |
Category | Private Limited Company |
Incorporated | 07 Feb 2018 |
Age | 6 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2024 |
Years | 1 month, 15 days |
SUMMARY
THAT OTHER TOUR LTD is an dissolved private limited company with number 11191613. It was incorporated 6 years, 3 months, 22 days ago, on 07 February 2018 and it was dissolved 1 month, 15 days ago, on 16 April 2024. The company address is 9 Bridge Street 9 Bridge Street, Kington, HR5 3DJ, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Accounts with accounts type dormant
Date: 31 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Accounts with accounts type dormant
Date: 08 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Address
Type: AD01
New address: 9 Bridge Street Bridge Street Kington HR5 3DJ
Old address: Suite 9, 2 Bicycle Mews Bicycle Mews London SW4 6FE England
Change date: 2021-11-05
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-22
Old address: Amherst Harnham Lane Withington Cheltenham Gloucestershire GL54 4DD United Kingdom
New address: Suite 9, 2 Bicycle Mews Bicycle Mews London SW4 6FE
Documents
Resolution
Date: 18 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 May 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Resolution
Date: 22 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 21 May 2020
Action Date: 21 May 2020
Category: Address
Type: AD01
Change date: 2020-05-21
Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
New address: Amherst Harnham Lane Withington Cheltenham Gloucestershire GL54 4DD
Documents
Termination director company with name termination date
Date: 29 Apr 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Anthony Thornton
Termination date: 2020-03-23
Documents
Notification of a person with significant control statement
Date: 27 Apr 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 27 Apr 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-23
Officer name: Ms Tina Curry
Documents
Cessation of a person with significant control
Date: 27 Apr 2020
Action Date: 23 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cfs Secretaries Limited
Cessation date: 2020-03-23
Documents
Cessation of a person with significant control
Date: 27 Apr 2020
Action Date: 23 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bryan Thornton
Cessation date: 2020-03-23
Documents
Accounts with accounts type dormant
Date: 23 Mar 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 23 Mar 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Notification of a person with significant control
Date: 23 Mar 2020
Action Date: 18 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-03-18
Psc name: Cfs Secretaries Limited
Documents
Notification of a person with significant control
Date: 23 Mar 2020
Action Date: 18 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-18
Psc name: Bryan Thornton
Documents
Appoint person director company with name date
Date: 23 Mar 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-18
Officer name: Mr Bryan Thornton
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Address
Type: AD01
New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
Change date: 2020-03-18
Documents
Cessation of a person with significant control
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-10
Psc name: Peter Valaitis
Documents
Termination director company with name termination date
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-10
Officer name: Peter Anthony Valaitis
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Address
Type: AD01
New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Change date: 2020-02-10
Documents
Accounts with accounts type dormant
Date: 04 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Some Companies
ANDREWS GARAGE (HERNE HILL) LIMITED
75 WESTOW HILL,LONDON,SE19 1TX
Number: | 05734752 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENESIS HOUSE,WESTERHAM,TN16 1AH
Number: | 11492554 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 HIGH STREET,HOLYWOOD,BT18 9HS
Number: | NI629858 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10112265 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11751804 |
Status: | ACTIVE |
Category: | Private Limited Company |
FROCESTER 125 NOAK HILL ROAD,BILLERICAY,CM12 9UJ
Number: | 10535957 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |