This company is commonly known as Railbookers (transport) Limited. The company was founded 12 years ago and was given the registration number 07911450. The firm's registered office is in LONDON. You can find them at Quadrant House, 4 Thomas More Square, London, . This company's SIC code is 79909 - Other reservation service activities n.e.c..
Name | : | RAILBOOKERS (TRANSPORT) LIMITED |
---|---|---|
Company Number | : | 07911450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 January 2012 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quadrant House, 4 Thomas More Square, London, E1W 1YW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, The Brentano Suite, Solar House, 915 High Road, London, N12 8QJ | Director | 01 February 2012 | Active |
Suite 2, The Brentano Suite, Solar House, 915 High Road, London, N12 8QJ | Director | 01 February 2012 | Active |
14, Bonhill Street, London, United Kingdom, EC2A 4BX | Director | 16 January 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2022-07-13 | Address | Change registered office address company with date old address new address. | Download |
2022-02-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2020-02-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-28 | Address | Change registered office address company with date old address new address. | Download |
2018-02-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-01-03 | Address | Change registered office address company with date old address new address. | Download |
2016-12-29 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-12-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-12-29 | Resolution | Resolution. | Download |
2016-05-25 | Address | Change registered office address company with date old address new address. | Download |
2016-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-19 | Officers | Termination director company with name termination date. | Download |
2015-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-11 | Accounts | Change account reference date company previous shortened. | Download |
2012-08-07 | Officers | Change person director company with change date. | Download |
2012-03-06 | Officers | Appoint person director company with name. | Download |
2012-03-06 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.