Founded in 2003, A-lanka Travel Ltd have registered office in the United Kingdom. Wimalendran, Vijiyaluxmy, Jithan, Durai are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WIMALENDRAN, Vijiyaluxmy | 05 May 2004 | - | 1 |
JITHAN, Durai | 02 June 2003 | 05 May 2004 | 1 |
Document Type | Date | |
---|---|---|
DISS16(SOAS) - N/A | 14 April 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 10 June 2017 | |
CS01 - N/A | 08 June 2017 | |
DISS16(SOAS) - N/A | 27 May 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2016 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 29 January 2015 | |
DISS40 - Notice of striking-off action discontinued | 01 October 2014 | |
AR01 - Annual Return | 30 September 2014 | |
CH03 - Change of particulars for secretary | 30 September 2014 | |
CH01 - Change of particulars for director | 30 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 September 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 28 May 2013 | |
DISS40 - Notice of striking-off action discontinued | 04 May 2013 | |
AA - Annual Accounts | 03 May 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 April 2013 | |
MG01 - Particulars of a mortgage or charge | 30 November 2012 | |
DISS40 - Notice of striking-off action discontinued | 29 September 2012 | |
AR01 - Annual Return | 27 September 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 September 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 11 August 2011 | |
AA - Annual Accounts | 30 January 2011 | |
AR01 - Annual Return | 05 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
MG01 - Particulars of a mortgage or charge | 25 June 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 31 July 2009 | |
AA - Annual Accounts | 23 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 February 2009 | |
363s - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 12 March 2008 | |
363s - Annual Return | 16 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 March 2007 | |
AA - Annual Accounts | 18 September 2006 | |
363s - Annual Return | 24 July 2006 | |
AA - Annual Accounts | 07 March 2006 | |
395 - Particulars of a mortgage or charge | 22 July 2005 | |
363s - Annual Return | 31 May 2005 | |
AA - Annual Accounts | 03 March 2005 | |
363s - Annual Return | 21 June 2004 | |
288b - Notice of resignation of directors or secretaries | 21 June 2004 | |
288a - Notice of appointment of directors or secretaries | 21 June 2004 | |
225 - Change of Accounting Reference Date | 21 June 2004 | |
225 - Change of Accounting Reference Date | 15 July 2003 | |
288a - Notice of appointment of directors or secretaries | 08 June 2003 | |
288a - Notice of appointment of directors or secretaries | 08 June 2003 | |
287 - Change in situation or address of Registered Office | 08 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2003 | |
RESOLUTIONS - N/A | 31 May 2003 | |
288b - Notice of resignation of directors or secretaries | 24 May 2003 | |
288b - Notice of resignation of directors or secretaries | 24 May 2003 | |
CERTNM - Change of name certificate | 23 May 2003 | |
NEWINC - New incorporation documents | 18 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 28 November 2012 | Outstanding |
N/A |
Debenture | 21 June 2010 | Outstanding |
N/A |
Legal charge | 12 July 2005 | Outstanding |
N/A |