THAT OTHER TOUR LTD

9 Bridge Street 9 Bridge Street, Kington, HR5 3DJ, England
StatusDISSOLVED
Company No.11191613
CategoryPrivate Limited Company
Incorporated07 Feb 2018
Age6 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution16 Apr 2024
Years1 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

Gazette dissolved compulsory

Date: 16 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 22 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREWS GARAGE (HERNE HILL) LIMITED

75 WESTOW HILL,LONDON,SE19 1TX

Number:05734752
Status:ACTIVE
Category:Private Limited Company

DEVONSHIRE GREEN (KENT) LTD

GENESIS HOUSE,WESTERHAM,TN16 1AH

Number:11492554
Status:ACTIVE
Category:Private Limited Company

JHA15 PROPERTY LIMITED

146 HIGH STREET,HOLYWOOD,BT18 9HS

Number:NI629858
Status:ACTIVE
Category:Private Limited Company

KIDDO TV INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10112265
Status:ACTIVE
Category:Private Limited Company

OPEN GATE LONDON LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11751804
Status:ACTIVE
Category:Private Limited Company

SO BUILDING SERVICES LTD

FROCESTER 125 NOAK HILL ROAD,BILLERICAY,CM12 9UJ

Number:10535957
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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