TRAVIS CARLTON LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

26/07/2326 July 2023 Registered office address changed from 5 Brayford Square London E1 0SG England to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 2023-07-26

View Document

25/07/2325 July 2023 Termination of appointment of David Newbold as a director on 2023-07-25

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 Cessation of David Newbold as a person with significant control on 2023-07-25

View Document

14/07/2314 July 2023 Application to strike the company off the register

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

10/07/2310 July 2023 Notification of David Newbold as a person with significant control on 2023-04-05

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

10/07/2310 July 2023 Termination of appointment of Rio Kamil Glean as a director on 2023-04-05

View Document

10/07/2310 July 2023 Registered office address changed from 213 Grafton Road London NW5 4BH England to 5 Brayford Square London E1 0SG on 2023-07-10

View Document

10/07/2310 July 2023 Appointment of Mr David Newbold as a director on 2023-04-05

View Document

10/07/2310 July 2023 Cessation of Rio Kamil Glean as a person with significant control on 2023-04-05

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

14/01/2214 January 2022 Notification of Rio Kamil Glean as a person with significant control on 2021-10-02

View Document

14/01/2214 January 2022 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 213 Grafton Road London NW5 4BH on 2022-01-14

View Document

14/01/2214 January 2022 Appointment of Mr Rio Kamil Glean as a director on 2021-10-01

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

05/01/225 January 2022 Termination of appointment of Marc Anthony Feldman as a director on 2022-01-04

View Document

05/01/225 January 2022 Cessation of Harkers Associates Limited as a person with significant control on 2022-01-04

View Document

26/11/2126 November 2021 Notification of Harkers Associates Limited as a person with significant control on 2021-11-25

View Document

25/11/2125 November 2021 Withdrawal of a person with significant control statement on 2021-11-25

View Document

07/08/217 August 2021 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