TRAVEL IN STYLE CHAUFFEUR LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

04/01/254 January 2025 Appointment of Stephen Walsh as a director on 2024-08-31

View Document

04/01/254 January 2025 Cessation of Muhammad Anzir as a person with significant control on 2024-08-31

View Document

04/01/254 January 2025 Notification of Stephen Walsh as a person with significant control on 2024-08-31

View Document

04/01/254 January 2025 Termination of appointment of Muhammad Anzir as a director on 2024-08-31

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-09-24 with updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/10/2410 October 2024 Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY England to The Point Building 173 -175 Cheetham Hill Road Manchester M8 8LG on 2024-10-10

View Document

10/10/2410 October 2024 Termination of appointment of Andrew Michael Royston as a director on 2024-08-31

View Document

08/10/248 October 2024 Cessation of Andrew Michael Royston as a person with significant control on 2024-08-31

View Document

08/10/248 October 2024 Appointment of Mr Muhammad Anzir as a director on 2024-08-31

View Document

08/10/248 October 2024 Notification of Muhammad Anzir as a person with significant control on 2024-08-31

View Document

04/10/244 October 2024 Termination of appointment of Muhammad Anzir as a director on 2024-08-31

View Document

04/10/244 October 2024 Notification of Andrew Michael Royston as a person with significant control on 2024-08-31

View Document

04/10/244 October 2024 Appointment of Mr Andrew Michael Royston as a director on 2024-08-31

View Document

04/10/244 October 2024 Cessation of Muhammad Anzir as a person with significant control on 2024-08-31

View Document

07/08/247 August 2024 Cessation of Mark Denniston as a person with significant control on 2024-05-07

View Document

07/08/247 August 2024 Termination of appointment of Mark Daniel Denniston as a director on 2024-05-07

View Document

07/08/247 August 2024 Notification of Muhammad Anzir as a person with significant control on 2024-05-07

View Document

07/08/247 August 2024 Appointment of Mr Muhammad Anzir as a director on 2024-05-07

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

04/07/234 July 2023 Change of details for Mr Mark Denniston as a person with significant control on 2023-07-04

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

17/02/2217 February 2022 Previous accounting period shortened from 2021-09-30 to 2021-04-30

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

17/12/2117 December 2021 Registered office address changed from 9a Hilton Avenue Urmston Manchester M41 0TP England to 349 Bury Old Road Prestwich Manchester M25 1PY on 2021-12-17

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts


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