PROTRAVEL LIMITED: Filings
Overview
Company Name | PROTRAVEL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01743535 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for PROTRAVEL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 08, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 11, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Appointment of Sebastien Desire Paul Godet as a director on Nov 21, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Sebastien Raymond De Tramasure as a director on Nov 21, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Nigel Phillip Cooper as a director on Nov 20, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Murray Sylvester as a director on Nov 21, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Christopher Lebond as a director on Nov 21, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 11, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Aug 11, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Aug 11, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Nigel Phillip Cooper on May 27, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Aug 11, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Registered office address changed from * C/O P&Mm Limited Rockingham Drive Linford Wood Milton Keynes MK14 6LY* on Mar 21, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 11, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0