CS01 |
Confirmation statement with no updates Thu, 7th Dec 2023
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 28th, March 2023
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed enga travel solutions LTDcertificate issued on 09/12/22
filed on: 9th, December 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
SH01 |
Capital declared on Wed, 7th Dec 2022: 10000.00 GBP
filed on: 8th, December 2022
|
capital |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 7th Dec 2022
filed on: 7th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 95 Wilton Road Suite 718 London SW1V 1BZ England on Wed, 7th Dec 2022 to 6 South Molton Street 6 South Molton Street London W1K 5QF
filed on: 7th, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 7th Dec 2022
filed on: 7th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 7th Dec 2022
filed on: 7th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Wed, 7th Dec 2022 new director was appointed.
filed on: 7th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Dec 2022
filed on: 7th, December 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 23rd May 2022
filed on: 26th, May 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 15th, March 2022
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed hostenga europe LTDcertificate issued on 14/03/22
filed on: 14th, March 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Change of registered address from 6 South Molton Street International House London W1K 5QF England on Fri, 11th Mar 2022 to 95 Wilton Road Suite 718 London SW1V 1BZ
filed on: 11th, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 95, Wilton Road, Ste 718 Victoria London SW1V 1BZ England on Tue, 15th Feb 2022 to 6 South Molton Street International House London W1K 5QF
filed on: 15th, February 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed middle east travel solutions LIMITEDcertificate issued on 09/02/22
filed on: 9th, February 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates Fri, 4th Feb 2022
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thu, 3rd Feb 2022
filed on: 4th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 3rd Feb 2022
filed on: 3rd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Jul 2021
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 3rd, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Jul 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 13th May 2020
filed on: 13th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 13th May 2020 new director was appointed.
filed on: 13th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 13th, May 2020
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 18th Oct 2019
filed on: 18th, October 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Oct 2019
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 3rd, March 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 2nd Oct 2018
filed on: 2nd, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 2nd Oct 2018
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 2nd Oct 2018: 100.00 GBP
filed on: 2nd, October 2018
|
capital |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 6th, September 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Tue, 28th Aug 2018 new director was appointed.
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Mar 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Aug 2017
filed on: 10th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 9th Aug 2017 new director was appointed.
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Aug 2017
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th Aug 2017
filed on: 9th, August 2017
|
officers |
Free Download
|
SH01 |
Capital declared on Tue, 8th Aug 2017: 100.00 GBP
filed on: 9th, August 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 3rd Aug 2017
filed on: 3rd, August 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates Thu, 23rd Feb 2017
filed on: 25th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 25th, March 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Oct 2016 director's details were changed
filed on: 26th, October 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Feb 2016
filed on: 12th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 12th Mar 2016: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 12th, March 2016
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed africa commodities services LIMITEDcertificate issued on 29/12/15
filed on: 29th, December 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director's appointment terminated on Tue, 15th Dec 2015
filed on: 26th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Dec 2015 new director was appointed.
filed on: 26th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 17th Dec 2015
filed on: 26th, December 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 23rd Dec 2015
filed on: 26th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 21st Apr 2015 new director was appointed.
filed on: 22nd, April 2015
|
officers |
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 23rd Feb 2015: 100.00 GBP
|
capital |
|