HISTORICAL TOURS LIMITED

Company Documents

DateDescription
07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM LYNTON HOUSE, 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

06/01/206 January 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/01/206 January 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/01/206 January 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/10/1912 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

10/08/1810 August 2018 COMPANY NAME CHANGED JACK THE RIPPER MUSEUM (LONDON) LIMITED CERTIFICATE ISSUED ON 10/08/18

View Document

31/07/1831 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK PALMER-EDGECUMBE

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MS JENNIFER DECOTEAU

View Document

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/03/1616 March 2016 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/07/1514 July 2015 DIRECTOR APPOINTED MR MARK RICHARD PALMER-EDGECUMBE

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PALMER-EDGECUMBE

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/07/151 July 2015 DISS40 (DISS40(SOAD))

View Document

30/06/1530 June 2015 07/05/15 STATEMENT OF CAPITAL GBP 200

View Document

30/06/1530 June 2015 Annual return made up to 11 October 2014 with full list of shareholders

View Document

14/05/1514 May 2015 COMPANY NAME CHANGED 5S VISUAL SUPPIES LIMITED CERTIFICATE ISSUED ON 14/05/15

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR MARK RICHARD PALMER-EDGECUMBE

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM THE STUDIO ST. NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW ENGLAND

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 4A CHESTER ROAD GRESFORD WREXHAM LL12 8TN UNITED KINGDOM

View Document

11/10/1311 October 2013 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