TRAVOD LIMITED

Company Documents

DateDescription
10/12/1910 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1924 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1917 September 2019 APPLICATION FOR STRIKING-OFF

View Document

01/09/191 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAVOD LIMITED

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR ADRIAN STIPANOV

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/07/1618 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/03/168 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR KING ENRIQUEZ

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MS. ELENA GRIGORAS

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 24 HOLBORN VIADUCT LONDON EC1A 2BN

View Document

22/09/1522 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 SECRETARY APPOINTED MR. ANDREI ROTIU

View Document

24/08/1524 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR. KING HOWARD CORDERO ENRIQUEZ

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR CRISTINA LISII

View Document

15/11/1415 November 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR KING ENRIQUEZ

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS. CRISTINA LISII / 16/06/2014

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MS. CRISTINA LISII

View Document

20/05/1420 May 2014 COMPANY NAME CHANGED 35 BEELIONS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 20/05/14

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR CORNELIUS GROBLER

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR. KING HOWARD CORDERO ENRIQUEZ

View Document

31/10/1331 October 2013 COMPANY NAME CHANGED TRAVOD LIMITED CERTIFICATE ISSUED ON 31/10/13

View Document

31/10/1331 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/1317 September 2013 16/09/13 STATEMENT OF CAPITAL GBP 3000

View Document

29/08/1329 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information