DAVID CHARLES TRAVEL LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Progress report in a winding up by the court

View Document

18/01/2418 January 2024 Registered office address changed from 124 City Road London EC1V 2NX England to C/O Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 2024-01-18

View Document

11/01/2411 January 2024 Appointment of a liquidator

View Document

05/01/245 January 2024 Termination of appointment of Lewis Rhys Jevons as a director on 2023-06-01

View Document

20/10/2320 October 2023 Order of court to wind up

View Document

09/08/239 August 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/01/2331 January 2023 Registered office address changed from 124 City Road London EC1V 2NX England to David Charles Travel Limited 124 City Road London EC1V 2NX EC1V 2NX on 2023-01-31

View Document

30/01/2330 January 2023 Registered office address changed from 12 Market Square Merthyr Tydfil CF47 8BY Wales to 124 City Road London EC1V 2NX on 2023-01-30

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

02/11/222 November 2022 Registered office address changed from PO Box NP22 5RL David Charles Travel 14 Heads of the Valley Industrial Estate Rhymney Mid Glamorgan NP22 5RL United Kingdom to 12 Market Square Merthyr Tydfil CF47 8BY on 2022-11-02

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

03/05/223 May 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

24/07/2124 July 2021 Appointment of Mr Lewis Rhys Jevons as a director on 2021-07-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/12/208 December 2020 PREVSHO FROM 31/05/2020 TO 30/04/2020

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 85 VICTORIA STREET DOWLAIS MERTHYR TYDFIL CF48 3RN WALES

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 27 MOUNT PLEASANT STREET DOWLAIS MERTHYR TYDFIL CF48 3AF WALES

View Document

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

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

01/05/191 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company