VOYAGER TRAVEL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-07-26 View Report
Gazette. Gazette notice voluntary. 2022-05-10 View Report
Dissolution. Dissolution application strike off company. 2022-04-28 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Accounts. Accounts type micro entity. 2021-04-01 View Report
Accounts. Accounts type dormant. 2020-04-20 View Report
Confirmation statement. Statement with no updates. 2020-04-09 View Report
Address. Change date: 2019-09-06. Old address: Suite 1, 5 Percy Street London W1T 1DG. New address: Unit 111209, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF. 2019-09-06 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Accounts. Accounts type micro entity. 2019-04-01 View Report
Confirmation statement. Statement with updates. 2018-05-01 View Report
Accounts. Accounts type micro entity. 2018-04-03 View Report
Officers. Appointment date: 2017-08-30. Officer name: Mr Denis Luther Antoine Yahnick. 2017-11-23 View Report
Officers. Officer name: Roy Ervin Conrad Delcy. Termination date: 2017-08-30. 2017-11-23 View Report
Accounts. Accounts type micro entity. 2017-04-04 View Report
Confirmation statement. Statement with updates. 2017-03-22 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Accounts. Accounts type total exemption small. 2016-04-01 View Report
Accounts. Accounts type total exemption small. 2015-04-14 View Report
Annual return. With made up date full list shareholders. 2015-03-24 View Report
Accounts. Accounts type total exemption small. 2014-11-04 View Report
Gazette. Gazette filings brought up to date. 2014-08-02 View Report
Annual return. With made up date full list shareholders. 2014-07-30 View Report
Officers. Change date: 2014-07-30. Officer name: Mr Roy Ervin Delcy. 2014-07-30 View Report
Address. New address: Suite 1, 5 Percy Street London W1T 1DG. Change date: 2014-07-30. Old address: Las Suite 707 High Road London N12 0BT England. 2014-07-30 View Report
Gazette. Gazette notice compulsary. 2014-07-22 View Report
Accounts. Accounts type total exemption small. 2013-09-10 View Report
Annual return. With made up date full list shareholders. 2013-06-03 View Report
Address. Old address: 145-157 St John Street London EC1V 4PW England. Change date: 2013-02-20. 2013-02-20 View Report
Officers. Officer name: Roy Delcy. 2013-02-19 View Report
Officers. Officer name: Adrian Koe. 2013-02-19 View Report
Officers. Officer name: Westco Directors Ltd. 2013-02-19 View Report
Accounts. Accounts type dormant. 2012-07-02 View Report
Annual return. With made up date full list shareholders. 2012-05-09 View Report
Address. Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY England. Change date: 2012-04-03. 2012-04-03 View Report
Accounts. Accounts type dormant. 2011-06-24 View Report
Annual return. With made up date full list shareholders. 2011-04-06 View Report
Incorporation. Incorporation company. 2010-03-22 View Report