This company is commonly known as Euro Midas Travel Solutions Limited. The company was founded 11 years ago and was given the registration number 08440302. The firm's registered office is in MAIDSTONE. You can find them at 66 Earl Street, , Maidstone, Kent. This company's SIC code is 79120 - Tour operator activities.
Name | : | EURO MIDAS TRAVEL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 08440302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 March 2013 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Earl Street, Maidstone, Kent, ME14 1PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-22, Wenlock Road, London, United Kingdom, N1 7GU | Director | 01 November 2015 | Active |
20, Wainford Close, Wainford Close, London, England, SW19 6BH | Director | 01 July 2013 | Active |
152, Replingham Road, London, England, SW18 5LJ | Director | 12 March 2013 | Active |
Mrs Sandhya Sharma Pandit | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | 66, Earl Street, Maidstone, ME14 1PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-29 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-29 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-02-12 | Address | Change registered office address company with date old address new address. | Download |
2020-02-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-11 | Resolution | Resolution. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Officers | Change person director company with change date. | Download |
2017-07-19 | Address | Change registered office address company with date old address new address. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Officers | Termination director company with name termination date. | Download |
2015-11-25 | Officers | Appoint person director company with name date. | Download |
2015-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-24 | Address | Change registered office address company with date old address. | Download |
2014-05-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-22 | Officers | Termination director company with name. | Download |
2013-07-22 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.