HELLENE TRAVEL LIMITED

03644980
22 YORK BUILDINGS LONDON WC2N 6JU

Documents

Documents
Date Category Description Pages
20 Aug 2022 gazette Gazette Dissolved Liquidation 1 Buy now
20 May 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
06 Nov 2021 officers Termination of appointment of director (Tom De Clerck) 1 Buy now
06 Nov 2021 officers Termination of appointment of director (Lil Gabriela Bremermann-Richard) 1 Buy now
19 Aug 2021 resolution Resolution 2 Buy now
14 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jun 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Jun 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
21 Apr 2021 accounts Annual Accounts 6 Buy now
26 Jan 2021 resolution Resolution 1 Buy now
26 Jan 2021 resolution Resolution 1 Buy now
09 Dec 2020 capital Statement of capital (Section 108) 3 Buy now
09 Dec 2020 resolution Resolution 2 Buy now
09 Dec 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
09 Dec 2020 insolvency Solvency Statement dated 09/12/20 2 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2020 accounts Annual Accounts 6 Buy now
24 Jun 2020 officers Termination of appointment of director (Warren Loader) 1 Buy now
29 Nov 2019 officers Appointment of director (Mr Tom De Clerck) 2 Buy now
29 Nov 2019 officers Termination of appointment of director (Vishal Verma) 1 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2019 accounts Annual Accounts 6 Buy now
08 Feb 2019 officers Termination of appointment of director (Mark Stanton) 1 Buy now
08 Feb 2019 officers Appointment of director (Mrs Lil Gabriela Bremermann-Richard) 2 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2018 officers Termination of appointment of director (Robert St George Darell) 1 Buy now
26 Apr 2018 officers Appointment of director (Mr Mark Stanton) 2 Buy now
26 Apr 2018 officers Termination of appointment of director (David Charles Brown) 1 Buy now
10 Jan 2018 accounts Annual Accounts 6 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jul 2017 officers Appointment of director (Mr Vishal Verma) 2 Buy now
26 Apr 2017 accounts Annual Accounts 6 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2016 accounts Annual Accounts 7 Buy now
15 Oct 2015 annual-return Annual Return 5 Buy now
09 Mar 2015 accounts Annual Accounts 6 Buy now
13 Oct 2014 annual-return Annual Return 5 Buy now
06 May 2014 accounts Annual Accounts 5 Buy now
01 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Mar 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
24 Feb 2014 officers Change of particulars for director (Mr Robert St George Darell) 2 Buy now
24 Feb 2014 officers Change of particulars for director (Mr Robert St George Darell) 2 Buy now
24 Feb 2014 officers Change of particulars for director (Mr David Charles Brown) 2 Buy now
24 Feb 2014 officers Change of particulars for director (Mr David Charles Brown) 2 Buy now
11 Nov 2013 annual-return Annual Return 5 Buy now
27 Dec 2012 accounts Annual Accounts 7 Buy now
22 Nov 2012 annual-return Annual Return 4 Buy now
22 Nov 2011 accounts Annual Accounts 7 Buy now
25 Oct 2011 annual-return Annual Return 4 Buy now
14 Jun 2011 officers Appointment of director (Mr Robert St George Darell) 2 Buy now
14 Jun 2011 officers Termination of appointment of director (John Thomason) 1 Buy now
14 Jun 2011 officers Termination of appointment of director (Sarah Thomason) 1 Buy now
14 Jun 2011 officers Appointment of director (Mr David Charles Brown) 2 Buy now
14 Jun 2011 officers Appointment of director (Mr Warren Loader) 2 Buy now
13 Jun 2011 officers Termination of appointment of secretary (Sarah Thomason) 1 Buy now
13 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
21 Feb 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Oct 2010 annual-return Annual Return 5 Buy now
18 Aug 2010 accounts Annual Accounts 7 Buy now
05 Feb 2010 accounts Annual Accounts 12 Buy now
15 Oct 2009 annual-return Annual Return 6 Buy now
15 Oct 2009 officers Change of particulars for secretary (Mrs Sarah Teresa Thomason) 1 Buy now
15 Oct 2009 officers Change of particulars for director (Sarah Teresa Thomason) 2 Buy now
15 Oct 2009 officers Change of particulars for director (John Michael Thomason) 2 Buy now
13 Oct 2008 annual-return Return made up to 13/10/08; full list of members 4 Buy now
11 Aug 2008 accounts Annual Accounts 6 Buy now
12 Oct 2007 annual-return Return made up to 10/10/07; full list of members 2 Buy now
24 Jul 2007 accounts Annual Accounts 6 Buy now
10 Oct 2006 annual-return Return made up to 10/10/06; full list of members 2 Buy now
18 Sep 2006 auditors Auditors Resignation Company 1 Buy now
21 Aug 2006 accounts Annual Accounts 8 Buy now
09 Aug 2006 officers New director appointed 1 Buy now
22 Mar 2006 officers New secretary appointed 2 Buy now
28 Feb 2006 officers Director resigned 2 Buy now
07 Nov 2005 annual-return Return made up to 06/10/05; full list of members 8 Buy now
26 Oct 2005 officers Secretary resigned 1 Buy now
26 Oct 2005 officers Director resigned 1 Buy now
26 Oct 2005 officers New secretary appointed 1 Buy now
13 Sep 2005 accounts Annual Accounts 7 Buy now
15 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
15 Oct 2004 annual-return Return made up to 06/10/04; full list of members 8 Buy now
17 Aug 2004 capital Ad 14/07/04--------- £ si 29998@1=29998 £ ic 2/30000 2 Buy now
17 Aug 2004 capital Nc inc already adjusted 14/07/04 2 Buy now
17 Aug 2004 resolution Resolution 1 Buy now
22 Jul 2004 resolution Resolution 1 Buy now
20 Jul 2004 accounts Annual Accounts 6 Buy now
18 Oct 2003 accounts Annual Accounts 6 Buy now
09 Oct 2003 annual-return Return made up to 06/10/03; full list of members 7 Buy now
10 Oct 2002 annual-return Return made up to 06/10/02; full list of members 7 Buy now
09 Aug 2002 accounts Annual Accounts 6 Buy now
23 Nov 2001 accounts Annual Accounts 4 Buy now
15 Oct 2001 annual-return Return made up to 06/10/01; full list of members 6 Buy now
28 Feb 2001 accounts Annual Accounts 4 Buy now
20 Oct 2000 annual-return Return made up to 06/10/00; full list of members 6 Buy now
04 Oct 2000 accounts Accounting reference date shortened from 30/09/00 to 31/05/00 1 Buy now
12 Jul 2000 accounts Annual Accounts 3 Buy now
25 May 2000 accounts Accounting reference date shortened from 31/10/99 to 30/09/99 1 Buy now
01 Mar 2000 address Registered office changed on 01/03/00 from: 2 railway approach, east grinstead, west sussex RH19 1BP 1 Buy now