REGENT TRAVEL LIMITED
Status | DISSOLVED |
Company No. | 03337804 |
Category | Private Limited Company |
Incorporated | 21 Mar 1997 |
Age | 27 years, 4 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 5 months, 6 days |
SUMMARY
REGENT TRAVEL LIMITED is an dissolved private limited company with number 03337804. It was incorporated 27 years, 4 months, 10 days ago, on 21 March 1997 and it was dissolved 4 years, 5 months, 6 days ago, on 25 February 2020. The company address is Matthew Good House, Bridgehead Business Park Matthew Good House, Bridgehead Business Park, Hessle, HU13 0DH, Hull, East Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 25 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Accounts with accounts type dormant
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Cessation of a person with significant control
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin John Harrison
Cessation date: 2018-02-06
Documents
Notification of a person with significant control
Date: 06 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Good Travel Management Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type dormant
Date: 24 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Accounts with accounts type full
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Termination director company with name termination date
Date: 23 Mar 2015
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Long
Termination date: 2013-12-31
Documents
Termination director company with name termination date
Date: 23 Mar 2015
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Paul Greenwood
Termination date: 2014-04-30
Documents
Termination director company with name termination date
Date: 23 Mar 2015
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Oliver Platt
Termination date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-05
Old address: Maritime House Kingston Street Hull East Yorkshire HU1 2DB
New address: Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH
Documents
Accounts with accounts type full
Date: 12 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Termination secretary company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Greenwood
Documents
Termination director company with name
Date: 30 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Greenwood
Documents
Mortgage create with deed with charge number
Date: 01 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 033378040003
Documents
Accounts with accounts type full
Date: 24 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 21 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-21
Documents
Appoint person director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Oliver Platt
Documents
Change account reference date company previous shortened
Date: 11 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2012-12-31
Documents
Appoint person director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Long
Documents
Appoint person director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin John Harrison
Documents
Change registered office address company with date old address
Date: 11 Jan 2013
Action Date: 11 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-11
Old address: St Christopher House 217 Wellington Road South Stockport Cheshire SK2 6NG
Documents
Legacy
Date: 28 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 28 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type small
Date: 24 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 21 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-21
Documents
Accounts with accounts type small
Date: 02 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 21 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-21
Documents
Accounts with accounts type small
Date: 12 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 21 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-21
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-22
Officer name: Martyn Paul Greenwood
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-22
Officer name: Patricia Christine Greenwood
Documents
Accounts with accounts type full
Date: 24 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/09; full list of members
Documents
Accounts with accounts type full
Date: 09 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/08; full list of members
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 01 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/06; full list of members
Documents
Accounts with accounts type full
Date: 15 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/05; full list of members
Documents
Accounts with accounts type full
Date: 20 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/04; full list of members
Documents
Accounts with accounts type full
Date: 28 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/03; full list of members
Documents
Accounts with accounts type full
Date: 09 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/02; full list of members
Documents
Accounts with accounts type small
Date: 23 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 06 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 27 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/00; full list of members
Documents
Accounts with accounts type small
Date: 17 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 22 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/99; change of members
Documents
Accounts with accounts type small
Date: 18 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 06 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/98; full list of members
Documents
Legacy
Date: 11 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Mar 1998
Category: Capital
Type: 88(2)R
Description: Ad 22/01/98--------- £ si 6900@1=6900 £ ic 100000/106900
Documents
Resolution
Date: 24 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Feb 1998
Category: Capital
Type: 123
Description: £ nc 100000/250000 20/01/98
Documents
Legacy
Date: 25 Jan 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/98 to 31/03/98
Documents
Legacy
Date: 28 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 12/10/97 from: 6 kedleston green offerton stockport cheshire SK2 5DQ
Documents
Certificate change of name company
Date: 02 Jun 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shiftback LIMITED\certificate issued on 03/06/97
Documents
Legacy
Date: 25 Apr 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/98 to 31/08/98
Documents
Legacy
Date: 25 Apr 1997
Category: Capital
Type: 88(2)R
Description: Ad 21/03/97-05/04/97 £ si 99999@1=99999 £ ic 1/100000
Documents
Legacy
Date: 18 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 18/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU
Documents
Legacy
Date: 17 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 1997
Category: Capital
Type: 123
Description: Nc inc already adjusted 24/03/97
Documents
Resolution
Date: 03 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
10 CHEYNE WALK,NORTHAMPTON,NN1 5PT
Number: | 10287516 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11743479 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICHOLSON HOUSE,WEYBRIDGE,KT13 8JG
Number: | 05631869 |
Status: | ACTIVE |
Category: | Private Limited Company |
,,
Number: | CS001192 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
PELOTON INTERACTIVE UK LIMITED
9TH FLOOR,LONDON,EC2V 6DN
Number: | 11174745 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KING EDWARD STREET,LONDON,EC1A 1HQ
Number: | 01317798 |
Status: | ACTIVE |
Category: | Private Limited Company |