FLIGHTBOOKERS LIMITED

01616788
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
22 Oct 2020 gazette Gazette Dissolved Liquidation 1 Buy now
01 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
22 Jul 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
28 Apr 2020 officers Change of particulars for director (Mr Lance Allen Soliday) 2 Buy now
28 Apr 2020 officers Change of particulars for director (Mr Robert John Dzielak) 2 Buy now
28 Apr 2020 officers Change of particulars for director (Mrs Frances Josephine Erskine) 2 Buy now
08 Apr 2020 officers Change of particulars for director (Mrs Frances Josephine Erskine) 2 Buy now
23 Oct 2019 address Move Registers To Sail Company With New Address 2 Buy now
23 Oct 2019 address Change Sail Address Company With Old Address New Address 2 Buy now
14 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Oct 2019 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
10 Oct 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Oct 2019 resolution Resolution 1 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
30 Apr 2019 capital Statement of capital (Section 108) 3 Buy now
30 Apr 2019 insolvency Solvency Statement dated 30/04/19 2 Buy now
30 Apr 2019 resolution Resolution 5 Buy now
03 Oct 2018 officers Change of particulars for director (Mrs Frances Josephine Erskine) 2 Buy now
01 Aug 2018 accounts Annual Accounts 18 Buy now
14 May 2018 officers Change of particulars for director (Mrs Frances Josephine Erskine) 2 Buy now
01 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2018 officers Change of particulars for director (Mr Lance Allen Soliday) 2 Buy now
12 Oct 2017 officers Termination of appointment of director (Mark Douglas Okerstrom) 1 Buy now
04 Oct 2017 accounts Annual Accounts 20 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Apr 2017 officers Change of particulars for director (Mr Robert John Dzielak) 2 Buy now
10 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Dec 2016 accounts Annual Accounts 21 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
19 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2016 officers Termination of appointment of director (Nigel David Pocklington) 1 Buy now
05 Jul 2016 officers Termination of appointment of director (Mark Robert Webster) 1 Buy now
05 Jul 2016 officers Termination of appointment of director (Jason Hawthorne) 1 Buy now
16 May 2016 officers Termination of appointment of secretary (Kemp Little Llp) 1 Buy now
05 May 2016 annual-return Annual Return 11 Buy now
05 May 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
26 Nov 2015 officers Change of particulars for director (Mr John Dzielak) 2 Buy now
09 Nov 2015 accounts Annual Accounts 18 Buy now
30 Oct 2015 officers Appointment of director (Ms Frances Josephine Erskine) 2 Buy now
30 Oct 2015 officers Appointment of director (Mr John Dzielak) 2 Buy now
30 Oct 2015 officers Appointment of director (Mr Mark Douglas Okerstrom) 2 Buy now
30 Oct 2015 officers Appointment of director (Mr Lance Allen Soliday) 2 Buy now
29 Oct 2015 officers Appointment of corporate secretary (Kemp Little Llp) 2 Buy now
29 Oct 2015 officers Termination of appointment of director (Robin David Sutherland) 1 Buy now
27 Oct 2015 address Move Registers To Sail Company With New Address 1 Buy now
27 Oct 2015 address Change Sail Address Company With New Address 1 Buy now
14 Jul 2015 officers Appointment of director (Mr Robin David Sutherland) 2 Buy now
14 Jul 2015 officers Appointment of director (Mr Nigel David Pocklington) 2 Buy now
14 Jul 2015 officers Termination of appointment of director (Robert Jonathan Define) 1 Buy now
29 May 2015 annual-return Annual Return 4 Buy now
14 May 2015 officers Appointment of director (Mr Mark Webster) 2 Buy now
14 May 2015 officers Termination of appointment of secretary (Jason Hawthorne) 1 Buy now
02 Dec 2014 officers Termination of appointment of director (Thomas Kram) 1 Buy now
25 Nov 2014 officers Appointment of director (Mr Thomas Kram) 2 Buy now
24 Nov 2014 officers Appointment of director (Mr Jason Hawthorne) 2 Buy now
24 Nov 2014 officers Termination of appointment of director (Sara Louise Dickinson) 1 Buy now
07 Oct 2014 accounts Annual Accounts 21 Buy now
29 Aug 2014 auditors Auditors Resignation Company 1 Buy now
28 Aug 2014 officers Termination of appointment of director (Guillaume Francios Cussac) 1 Buy now
16 Jul 2014 annual-return Annual Return 4 Buy now
15 Jul 2014 officers Appointment of director (Mr Robert Jonathan Define) 2 Buy now
17 Mar 2014 officers Termination of appointment of director (Tamer Tamar) 1 Buy now
08 Aug 2013 accounts Annual Accounts 21 Buy now
08 May 2013 annual-return Annual Return 4 Buy now
03 Jul 2012 accounts Annual Accounts 20 Buy now
08 May 2012 annual-return Annual Return 4 Buy now
08 May 2012 officers Termination of appointment of secretary (David Mcelroy) 1 Buy now
08 May 2012 officers Change of particulars for director (Mrs Sara Louise Dickinson) 2 Buy now
08 May 2012 officers Appointment of secretary (Mr Jason Hawthorne) 1 Buy now
02 Aug 2011 accounts Annual Accounts 21 Buy now
20 Apr 2011 annual-return Annual Return 5 Buy now
20 Apr 2011 officers Appointment of secretary (Mr David Mcelroy) 1 Buy now
20 Apr 2011 officers Termination of appointment of secretary (Natalie Afshar) 1 Buy now
22 Mar 2011 officers Change of particulars for director (Mr Tamer Tamar) 2 Buy now
11 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Apr 2010 accounts Annual Accounts 20 Buy now
29 Mar 2010 annual-return Annual Return 5 Buy now
18 Jan 2010 officers Appointment of director (Mr Guillaume Francios Cussac) 2 Buy now
14 Oct 2009 officers Termination of appointment of director (Robert Josephs) 1 Buy now
11 Aug 2009 officers Director appointed mrs sara louise dickinson 1 Buy now
10 Aug 2009 officers Appointment terminated director julie cameron doe 1 Buy now
10 Aug 2009 officers Director appointed mr tamer tamar 1 Buy now
01 Jul 2009 accounts Annual Accounts 22 Buy now
18 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
21 Jul 2008 address Location of register of members 1 Buy now
04 Jul 2008 accounts Annual Accounts 22 Buy now
15 Mar 2008 annual-return Return made up to 28/02/08; full list of members 3 Buy now
15 Aug 2007 officers Director resigned 1 Buy now
06 Aug 2007 accounts Annual Accounts 20 Buy now
17 Jul 2007 address Location of register of members 1 Buy now
11 Jul 2007 address Registered office changed on 11/07/07 from: 6TH floor 140 aldersgate street london EC1A 4HY 1 Buy now