ADVANCED TRAVEL TECHNOLOGIES LIMITED

Company Documents

DateDescription
10/05/2510 May 2025 Compulsory strike-off action has been suspended

View Document

10/05/2510 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

08/11/248 November 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom to 80 Cheapside London EC2V 6EE on 2022-05-03

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2020-04-30

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

18/06/2018 June 2020 DISS40 (DISS40(SOAD))

View Document

17/06/2017 June 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

09/05/199 May 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/11/1724 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/03/1721 March 2017 FIRST GAZETTE

View Document

26/07/1626 July 2016 24/06/16 STATEMENT OF CAPITAL GBP 1.0664

View Document

22/07/1622 July 2016 SHARES SUBDIVIDED 22/06/2016

View Document

21/07/1621 July 2016 22/02/16 STATEMENT OF CAPITAL GBP 1.0466

View Document

21/07/1621 July 2016 SUB-DIVISION 12/06/15

View Document

21/07/1621 July 2016 12/06/15 STATEMENT OF CAPITAL GBP 1.0334

View Document

13/07/1613 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS TAG / 04/04/2016

View Document

28/04/1528 April 2015 CORPORATE SECRETARY APPOINTED MH SECRETARIES LIMITED

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM, INTERNATIONAL HOUSE 1 SAINT KATHERINES WAY, LONDON, E1W 1UN, UNITED KINGDOM

View Document

22/04/1522 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information