B AND Z TRAVELS LIMITED - LONDON


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

Description Filing date
Officers. Officer name: Mr Muhammed As'ad Lath. Appointment date: 2023-10-05. 2023-10-05 View Report
Officers. Officer name: Moustafa Mahmoud Ahmed. Termination date: 2023-10-05. 2023-10-05 View Report
Confirmation statement. Statement with updates. 2023-10-05 View Report
Persons with significant control. Psc name: Razaul Karim. Notification date: 2023-10-05. 2023-10-05 View Report
Persons with significant control. Psc name: Moustafa Mahmoud Ahmed. Cessation date: 2023-10-05. 2023-10-05 View Report
Confirmation statement. Statement with no updates. 2023-09-29 View Report
Address. Change date: 2023-09-29. Old address: Suite 1 First Floor 14 a Milkstone Road Rochdale OL11 1ED England. New address: One Canada Square One Canada Square 37th Floor London London E14 5AA. 2023-09-29 View Report
Accounts. Accounts type total exemption full. 2023-09-08 View Report
Officers. Officer name: Mr Moustafa Mahmoud Ahmed. Change date: 2022-09-13. 2023-04-19 View Report
Officers. Change date: 2022-09-13. Officer name: Mr Razaul Karim. 2023-04-19 View Report
Confirmation statement. Statement with no updates. 2023-04-19 View Report
Restoration. Administrative restoration company. 2023-04-19 View Report
Gazette. Gazette dissolved compulsory. 2023-03-07 View Report
Gazette. Gazette notice compulsory. 2022-11-29 View Report
Accounts. Accounts type total exemption full. 2022-08-03 View Report
Confirmation statement. Statement with no updates. 2021-11-19 View Report
Accounts. Accounts type total exemption full. 2021-08-17 View Report
Confirmation statement. Statement with no updates. 2020-10-13 View Report
Accounts. Accounts type total exemption full. 2020-08-04 View Report
Address. New address: Suite 1 First Floor 14 a Milkstone Road Rochdale OL11 1ED. Change date: 2020-04-22. Old address: F13 Tops Business Centre Hind Hill Street Heywood OL10 1AQ. 2020-04-22 View Report
Gazette. Gazette filings brought up to date. 2020-01-18 View Report
Confirmation statement. Statement with updates. 2020-01-16 View Report
Dissolution. Dissolved compulsory strike off suspended. 2020-01-11 View Report
Gazette. Gazette notice compulsory. 2019-12-03 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Persons with significant control. Notification date: 2019-04-12. Psc name: Moustafa Mahmoud Ahmed. 2019-04-12 View Report
Persons with significant control. Psc name: Abdul Maalak Malik. Cessation date: 2019-04-12. 2019-04-12 View Report
Officers. Officer name: Abdul Maalak Malik. Termination date: 2019-04-12. 2019-04-12 View Report
Officers. Appointment date: 2019-02-20. Officer name: Mr Moustafa Mahmoud Ahmed. 2019-03-04 View Report
Officers. Appointment date: 2019-02-20. Officer name: Mr Razaul Karim. 2019-03-04 View Report
Address. New address: F13 Tops Business Centre Hind Hill Street Heywood OL10 1AQ. Change date: 2019-02-21. Old address: 428 Green Lane Ilford IG3 9LD. 2019-02-21 View Report
Confirmation statement. Statement with updates. 2018-10-23 View Report
Accounts. Accounts type total exemption full. 2018-10-06 View Report
Confirmation statement. Statement with no updates. 2017-09-21 View Report
Accounts. Accounts type total exemption full. 2017-09-20 View Report
Accounts. Accounts type total exemption small. 2017-02-23 View Report
Gazette. Gazette filings brought up to date. 2016-09-14 View Report
Confirmation statement. Statement with updates. 2016-09-13 View Report
Gazette. Gazette notice compulsory. 2016-08-30 View Report
Officers. Termination date: 2016-04-30. Officer name: Asher Zulfiqar. 2016-05-03 View Report
Capital. Capital allotment shares. 2016-04-22 View Report
Officers. Officer name: Mr Asher Zulfiqar. Appointment date: 2016-03-29. 2016-04-06 View Report
Accounts. Accounts type total exemption small. 2016-02-19 View Report
Annual return. With made up date full list shareholders. 2015-07-15 View Report
Miscellaneous. Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr abdul malik. 2015-04-22 View Report
Accounts. Accounts type total exemption small. 2015-02-26 View Report
Annual return. With made up date full list shareholders. 2014-08-12 View Report
Accounts. Accounts type total exemption small. 2014-02-28 View Report
Annual return. With made up date full list shareholders. 2013-09-04 View Report
Accounts. Accounts type total exemption small. 2013-02-11 View Report