LOWCOSTTRAVELGROUP LIMITED

06725806
45 GRESHAM STREET LONDON EC2V 7BG

Documents

Documents
Date Category Description Pages
24 Sep 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 41 Buy now
03 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 44 Buy now
28 Sep 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 46 Buy now
18 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Sep 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 50 Buy now
07 Oct 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 48 Buy now
26 Sep 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 56 Buy now
30 Aug 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 5 Buy now
24 Jul 2018 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 79 Buy now
24 Aug 2017 insolvency Liquidation In Administration Progress Report 63 Buy now
21 Jul 2017 insolvency Liquidation In Administration Extension Of Period 5 Buy now
21 Feb 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 62 Buy now
02 Nov 2016 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 16 Buy now
05 Oct 2016 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
26 Sep 2016 insolvency Liquidation In Administration Proposals 79 Buy now
01 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2016 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
20 Apr 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Mar 2016 auditors Auditors Resignation Company 1 Buy now
10 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2016 officers Termination of appointment of secretary (J P Secretarial Services Limited) 1 Buy now
01 Feb 2016 officers Termination of appointment of director 3 Buy now
01 Feb 2016 officers Termination of appointment of director 2 Buy now
01 Feb 2016 officers Termination of appointment of director (William Thomas Fraser Allen) 2 Buy now
01 Feb 2016 officers Termination of appointment of director (Jonathan Mark Richards) 2 Buy now
22 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
24 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
05 Nov 2015 annual-return Annual Return 7 Buy now
28 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2015 accounts Annual Accounts 29 Buy now
07 Mar 2015 mortgage Registration of a charge 10 Buy now
20 Jan 2015 mortgage Registration of a charge 35 Buy now
29 Nov 2014 mortgage Registration of a charge 10 Buy now
11 Nov 2014 annual-return Annual Return 7 Buy now
08 Aug 2014 accounts Annual Accounts 30 Buy now
06 Nov 2013 annual-return Annual Return 7 Buy now
06 Nov 2013 officers Change of particulars for director (Mr Paul Richard Evans) 2 Buy now
26 Sep 2013 officers Appointment of corporate secretary (J P Secretarial Services Limited) 2 Buy now
26 Sep 2013 officers Termination of appointment of secretary (Salman Rasool) 1 Buy now
18 Apr 2013 accounts Annual Accounts 29 Buy now
05 Nov 2012 annual-return Annual Return 7 Buy now
11 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
10 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Jul 2012 accounts Annual Accounts 30 Buy now
12 Jun 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
24 Nov 2011 annual-return Annual Return 7 Buy now
04 Nov 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
01 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
29 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
26 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 8 Buy now
20 Jul 2011 accounts Annual Accounts 28 Buy now
23 Dec 2010 mortgage Particulars of a mortgage or charge 11 Buy now
12 Nov 2010 annual-return Annual Return 7 Buy now
12 Nov 2010 officers Change of particulars for director (Mr William Thomas Fraser Allen) 2 Buy now
12 Nov 2010 officers Change of particulars for director (Mr Jonathan Mark Richards) 2 Buy now
12 Nov 2010 officers Change of particulars for director (Lawrence William Hunt) 2 Buy now
07 Apr 2010 accounts Annual Accounts 23 Buy now
06 Apr 2010 officers Change of particulars for director (Salman Rasool) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Paul Richard Evans) 2 Buy now
06 Apr 2010 officers Change of particulars for secretary (Salman Rasool) 1 Buy now
11 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Jan 2010 annual-return Annual Return 11 Buy now
05 Jan 2010 officers Change of particulars for director (Mr William Thomas Fraser Allen) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Lawrence William Hunt) 2 Buy now
22 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
09 Feb 2009 miscellaneous Statement Of Affairs 82 Buy now
09 Feb 2009 capital Ad 22/01/09\gbp si 110646@0.001=110.646\gbp ic 1282/1392.646\ 3 Buy now
09 Feb 2009 miscellaneous Statement Of Affairs 9 Buy now
09 Feb 2009 capital Ad 19/01/09\gbp si 1281@1=1281\gbp ic 1/1282\ 6 Buy now
30 Jan 2009 capital S-div 1 Buy now
30 Jan 2009 resolution Resolution 1 Buy now
30 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
28 Jan 2009 capital Nc inc already adjusted 19/01/09 2 Buy now
28 Jan 2009 resolution Resolution 23 Buy now
19 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
18 Dec 2008 officers Appointment terminated director lynn hughes 1 Buy now
18 Dec 2008 address Registered office changed on 18/12/2008 from, p o box 55 7 spa road, london, SE16 3QQ, england 1 Buy now
18 Dec 2008 officers Director appointed jonathan mark richards 2 Buy now
18 Dec 2008 officers Director appointed lawrence william hunt 2 Buy now
18 Dec 2008 officers Director appointed william thomas fraser allen 3 Buy now
18 Dec 2008 officers Director appointed paul richard evans 2 Buy now
18 Dec 2008 officers Director and secretary appointed salman rasool 2 Buy now
16 Oct 2008 incorporation Incorporation Company 11 Buy now