TRAVEL TALK (UK) LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

08/09/238 September 2023 Application to strike the company off the register

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-17 with updates

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/06/2120 June 2021 Registered office address changed from Beauchamp House 402-403 Stourport Road Stourport Road Kidderminster Worcestershire DY11 7BG England to Cherry Trees Barn Cherry Trees Barn, Walcot Lane Drakes Broughton Pershore WR10 2AL on 2021-06-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

22/09/1922 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/09/1717 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/10/1630 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUNSTONE / 30/10/2016

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HUNSTONE

View Document

28/10/1528 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 SECOND FILING WITH MUD 21/10/11 FOR FORM AR01

View Document

22/05/1522 May 2015 SECOND FILING WITH MUD 21/10/13 FOR FORM AR01

View Document

22/05/1522 May 2015 SECOND FILING WITH MUD 21/10/10 FOR FORM AR01

View Document

22/05/1522 May 2015 SECOND FILING WITH MUD 21/10/14 FOR FORM AR01

View Document

22/05/1522 May 2015 SECOND FILING WITH MUD 21/10/12 FOR FORM AR01

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/10/1426 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/11/134 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/10/1227 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/11/105 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR ROGER HUNSTONE / 21/10/2009

View Document

02/11/092 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUNSTONE / 21/10/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY RICHARD CROSBY

View Document

27/11/0827 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/09/064 September 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 £ NC 1000/50000 01/07/

View Document

29/07/0529 July 2005 NC INC ALREADY ADJUSTED 01/07/05

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

06/06/056 June 2005 S386 DISP APP AUDS 01/11/04

View Document

06/06/056 June 2005 S252 DISP LAYING ACC 01/11/04

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/08/0310 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

22/07/0222 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/10/0116 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

20/07/0120 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/10/0024 October 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 EXEMPTION FROM APPOINTING AUDITORS 01/11/99

View Document

05/07/005 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 EXEMPTION FROM APPOINTING AUDITORS 15/08/98

View Document

20/08/9820 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 REGISTERED OFFICE CHANGED ON 10/11/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

10/11/9610 November 1996 SECRETARY RESIGNED

View Document

31/10/9631 October 1996 NEW SECRETARY APPOINTED

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information