PLAINTRAVEL LTD

05291427
8TH FLOOR, 60 FENCHURCH STREET LONDON ENGLAND EC3M 4AD

Documents

Documents
Date Category Description Pages
06 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
09 Jun 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
18 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2022 officers Termination of appointment of secretary (Beenadevi Mahabeer) 1 Buy now
02 Mar 2022 officers Termination of appointment of director (Beenadevi Mahabeer) 1 Buy now
07 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2022 accounts Annual Accounts 20 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 resolution Resolution 1 Buy now
11 Dec 2020 accounts Annual Accounts 17 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 officers Change of particulars for director (Mr Frank Georg Opsahl Olsen) 2 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 19 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 18 Buy now
03 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Oct 2017 officers Appointment of director (Mr Frank Georg Opsahl Olsen) 2 Buy now
05 Oct 2017 officers Termination of appointment of director (Eric Karl Moe) 1 Buy now
04 Oct 2017 resolution Resolution 3 Buy now
25 Sep 2017 officers Appointment of director (Mrs Beenadevi Mahabeer) 2 Buy now
25 Sep 2017 officers Appointment of secretary (Mrs Beenadevi Mahabeer) 2 Buy now
25 Sep 2017 officers Termination of appointment of secretary (Eric Karl Moe) 1 Buy now
22 Sep 2017 accounts Annual Accounts 19 Buy now
12 Sep 2017 officers Change of particulars for director (Mr Eric Karl Moe) 2 Buy now
12 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2017 officers Termination of appointment of director (Ivaylo Alexandrov Vesselinov) 1 Buy now
16 Mar 2017 officers Termination of appointment of director (Christopher Mark Whiteside) 1 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2016 accounts Annual Accounts 19 Buy now
09 Dec 2015 annual-return Annual Return 4 Buy now
06 Sep 2015 accounts Annual Accounts 14 Buy now
27 Aug 2015 officers Appointment of director (Mr Ivaylo Alexandrov Vesselinov) 2 Buy now
27 Aug 2015 officers Appointment of director (Mr Christopher Mark Whiteside) 2 Buy now
27 Aug 2015 officers Termination of appointment of director (Bernard Clinton Todd) 1 Buy now
06 Jan 2015 annual-return Annual Return 4 Buy now
06 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2014 accounts Annual Accounts 15 Buy now
12 Dec 2013 annual-return Annual Return 4 Buy now
12 Dec 2013 officers Termination of appointment of secretary (Simon Tory) 1 Buy now
12 Dec 2013 officers Appointment of secretary (Eric Karl Moe) 2 Buy now
12 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2013 accounts Annual Accounts 15 Buy now
24 May 2013 officers Appointment of director (Mr Eric Karl Moe) 2 Buy now
24 May 2013 officers Termination of appointment of director (John Horrocks) 1 Buy now
29 Nov 2012 annual-return Annual Return 4 Buy now
18 Jul 2012 accounts Annual Accounts 14 Buy now
25 Nov 2011 annual-return Annual Return 4 Buy now
25 Nov 2011 officers Change of particulars for director (John Horrocks) 2 Buy now
31 Aug 2011 accounts Annual Accounts 13 Buy now
23 Aug 2011 auditors Auditors Resignation Company 1 Buy now
26 Nov 2010 annual-return Annual Return 5 Buy now
26 Nov 2010 officers Change of particulars for director (John Horrocks) 2 Buy now
26 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
10 Mar 2010 accounts Annual Accounts 11 Buy now
23 Nov 2009 annual-return Annual Return 5 Buy now
23 Nov 2009 officers Change of particulars for director (Bernard Clinton Todd) 2 Buy now
15 Jul 2009 accounts Annual Accounts 11 Buy now
05 Dec 2008 annual-return Return made up to 19/11/08; full list of members 3 Buy now
02 Sep 2008 accounts Annual Accounts 10 Buy now
03 Dec 2007 annual-return Return made up to 19/11/07; full list of members 2 Buy now
23 Nov 2007 address Registered office changed on 23/11/07 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ 1 Buy now
21 Nov 2007 officers New director appointed 2 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
15 Nov 2007 officers Secretary resigned 1 Buy now
15 Nov 2007 officers New secretary appointed 1 Buy now
15 Nov 2007 officers New director appointed 2 Buy now
13 Nov 2007 accounts Annual Accounts 9 Buy now
11 Dec 2006 annual-return Return made up to 19/11/06; full list of members 2 Buy now
04 Oct 2006 officers New director appointed 1 Buy now
04 Oct 2006 officers Director resigned 1 Buy now
27 Mar 2006 accounts Annual Accounts 9 Buy now
19 Dec 2005 annual-return Return made up to 19/11/05; full list of members 2 Buy now
04 Jan 2005 accounts Accounting reference date extended from 30/11/05 to 31/12/05 1 Buy now
04 Jan 2005 officers New secretary appointed 1 Buy now
04 Jan 2005 officers New director appointed 1 Buy now
30 Nov 2004 officers Secretary resigned 1 Buy now
30 Nov 2004 officers Director resigned 1 Buy now
30 Nov 2004 address Registered office changed on 30/11/04 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
26 Nov 2004 resolution Resolution 1 Buy now
26 Nov 2004 capital £ nc 1000/100000 19/11/04 1 Buy now
19 Nov 2004 incorporation Incorporation Company 16 Buy now