PTG STATESMAN TRAVEL LIMITED: Filings
Overview
| Company Name | PTG STATESMAN TRAVEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01983818 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PTG STATESMAN TRAVEL 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 Feb 06, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Duncan Balfour Thomson as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Crown Agents Limited as a person with significant control on Sep 25, 2017 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Ian Herbert Greer Malcomson as a director on Mar 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Robert Jones as a director on Mar 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Elizabeth Powney as a secretary on Feb 28, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on Sep 25, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Appointment of Miss Sarah Elizabeth Bark as a director on May 08, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Michael Langley as a director on May 08, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Francesca Mohan as a secretary on Mar 28, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Ms Jane Elizabeth Powney as a secretary on Mar 28, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Maxine Frances Drabble as a secretary on Oct 28, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Francesca Mohan as a secretary on Oct 28, 2016 | 2 pages | AP03 | ||||||||||
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