DIRECT TRAVEL SERVICES LIMITED: Filings
Overview
| Company Name | DIRECT TRAVEL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03005509 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DIRECT TRAVEL SERVICES 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 | ||||||||||
Statement of capital on Jun 04, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 3 pages | MR04 | ||||||||||
Annual return made up to Jan 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Hilary Margaret Victoria Golding as a secretary on Dec 03, 2012 | 1 pages | TM02 | ||||||||||
Registered office address changed from The Chartis Building 58 Fenchurch Street London EC3M 4AB on Feb 01, 2013 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed from The Chartis Building 58 Fenchurch Street London EC3M 4AB | 1 pages | AD02 | ||||||||||
Termination of appointment of Sarah Elizabeth Nicholls as a director on Sep 07, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Rabiendran Mahendra as a director on Sep 07, 2012 | 2 pages | AP01 | ||||||||||
Full accounts made up to Nov 30, 2011 | 14 pages | AA | ||||||||||
Termination of appointment of Jonathan Paul Cooper as a director on Jul 23, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 03, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of John Simon Hoyle as a director on Nov 30, 2011 | 1 pages | TM01 | ||||||||||
Full accounts made up to Nov 30, 2010 | 13 pages | AA | ||||||||||
Appointment of John Simon Hoyle as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Sarah Elizabeth Nicholls as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 03, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Nov 30, 2009 | 18 pages | AA | ||||||||||
Appointment of Hilary Margaret Victoria Golding as a secretary | 3 pages | AP03 | ||||||||||
Annual return made up to Jan 03, 2010 with full list of shareholders | 4 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