HTP TRAVEL SOLUTIONS LLP

Company Documents

DateDescription
12/03/2312 March 2023 Final Gazette dissolved following liquidation

View Document

12/03/2312 March 2023 Final Gazette dissolved following liquidation

View Document

12/12/2212 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

28/01/2228 January 2022 Registered office address changed from C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire & Chester CW6 9DL England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 2022-01-28

View Document

25/01/2225 January 2022 Determination

View Document

21/01/2221 January 2022 Appointment of a voluntary liquidator

View Document

21/01/2221 January 2022 Statement of affairs

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2111 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

07/01/207 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

02/11/182 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 DISS40 (DISS40(SOAD))

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JACKSON

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM BARTON ARCADE SUITE 37 DEANSGATE MANCHESTER M3 2BH ENGLAND

View Document

05/02/185 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR. TONY WOOLF / 12/01/2017

View Document

05/02/185 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR. HOWARD GREGORY LAWTON / 12/01/2018

View Document

05/02/185 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR. PETER JACKSON / 12/01/2018

View Document

05/02/185 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR. PETER JACKSON / 12/01/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD GREGORY LAWTON

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM ELIZABETH HOUSE 8A PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD UNITED KINGDOM

View Document

13/01/1613 January 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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