KEY TRAVEL SOLUTIONS LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

25/01/2425 January 2024 Registered office address changed from 32 Mount Pleasant Barnet EN4 9HH England to 5 Sotheron Road Watford WD17 2QB on 2024-01-25

View Document

26/12/2326 December 2023 Compulsory strike-off action has been discontinued

View Document

26/12/2326 December 2023 Compulsory strike-off action has been discontinued

View Document

25/12/2325 December 2023 Accounts for a dormant company made up to 2022-04-30

View Document

25/12/2325 December 2023 Appointment of Mr Constantin Mihaela as a director on 2023-12-25

View Document

25/12/2325 December 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

25/12/2325 December 2023 Notification of Constantin Mihaela as a person with significant control on 2023-12-25

View Document

25/12/2325 December 2023 Cessation of Gemma Quinn as a person with significant control on 2023-12-25

View Document

25/12/2325 December 2023 Termination of appointment of Gemma Quinn as a director on 2023-12-25

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2021-04-30

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

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

View Accounts

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

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-13 with updates

View Document

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-04-30

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM THE RED COTTAGE LIME GROVE LONDON N20 8PU ENGLAND

View Document

01/06/201 June 2020 CESSATION OF JONATHAN DAVID MAX SPEARMAN AS A PSC

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SPEARMAN

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MISS GEMMA QUINN

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA QUINN

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 1 THE RED COTTAGE LIME GROVE LONDON N20 8PU ENGLAND

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DVID MAX SPEARMAN

View Document

13/05/2013 May 2020 CESSATION OF JOAQUIM MAGRO DE ALMEIDA AS A PSC

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOAQUIM MAGRO DE ALMEIDA

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR JONATHAN DAVID MAX SPEARMAN

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 95 WILTON ROAD, STE 717 LONDON SW1V 1BZ UNITED KINGDOM

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

15/04/1915 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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