Founded in 1993, D A C Travel Ltd have registered office in Manchester. There are 3 directors listed as Cusani, David Anthony, Cusani, Julie, Cusani, Marie Patricia for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUSANI, David Anthony | 05 August 1993 | - | 1 |
CUSANI, Julie | 01 July 2016 | - | 1 |
CUSANI, Marie Patricia | 21 March 1996 | 06 September 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 October 2019 | |
LIQ13 - N/A | 12 July 2019 | |
AD01 - Change of registered office address | 07 February 2019 | |
RESOLUTIONS - N/A | 29 January 2019 | |
LIQ01 - N/A | 29 January 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 January 2019 | |
AA - Annual Accounts | 19 December 2018 | |
MR04 - N/A | 26 September 2018 | |
CS01 - N/A | 29 August 2018 | |
AA - Annual Accounts | 28 August 2018 | |
CS01 - N/A | 22 August 2017 | |
AA - Annual Accounts | 17 July 2017 | |
AD01 - Change of registered office address | 29 November 2016 | |
CS01 - N/A | 26 August 2016 | |
AA - Annual Accounts | 22 August 2016 | |
AP01 - Appointment of director | 14 July 2016 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 19 August 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AAMD - Amended Accounts | 16 August 2014 | |
AA - Annual Accounts | 23 July 2014 | |
AA - Annual Accounts | 15 August 2013 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 28 August 2012 | |
AR01 - Annual Return | 14 August 2012 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
AA - Annual Accounts | 07 June 2010 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 12 August 2009 | |
AA - Annual Accounts | 26 August 2008 | |
363a - Annual Return | 14 August 2008 | |
AA - Annual Accounts | 28 September 2007 | |
363a - Annual Return | 26 September 2007 | |
AA - Annual Accounts | 03 October 2006 | |
363a - Annual Return | 30 August 2006 | |
395 - Particulars of a mortgage or charge | 10 March 2006 | |
AA - Annual Accounts | 30 August 2005 | |
363a - Annual Return | 05 August 2005 | |
363s - Annual Return | 20 August 2004 | |
AA - Annual Accounts | 25 January 2004 | |
225 - Change of Accounting Reference Date | 16 December 2003 | |
363s - Annual Return | 10 September 2003 | |
288b - Notice of resignation of directors or secretaries | 10 September 2003 | |
AA - Annual Accounts | 14 April 2003 | |
288b - Notice of resignation of directors or secretaries | 18 October 2002 | |
363s - Annual Return | 10 August 2002 | |
AA - Annual Accounts | 03 July 2002 | |
363s - Annual Return | 04 September 2001 | |
AA - Annual Accounts | 18 April 2001 | |
363s - Annual Return | 25 October 2000 | |
363s - Annual Return | 17 August 2000 | |
AA - Annual Accounts | 25 July 2000 | |
AA - Annual Accounts | 12 July 2000 | |
225 - Change of Accounting Reference Date | 12 July 2000 | |
363s - Annual Return | 29 September 1999 | |
AA - Annual Accounts | 18 December 1998 | |
CERTNM - Change of name certificate | 07 October 1998 | |
363s - Annual Return | 11 September 1998 | |
AA - Annual Accounts | 26 October 1997 | |
225 - Change of Accounting Reference Date | 26 October 1997 | |
363s - Annual Return | 12 August 1997 | |
288 - N/A | 25 September 1996 | |
363s - Annual Return | 29 August 1996 | |
288 - N/A | 29 August 1996 | |
288 - N/A | 29 August 1996 | |
AA - Annual Accounts | 24 January 1996 | |
363s - Annual Return | 25 September 1995 | |
AA - Annual Accounts | 25 April 1995 | |
RESOLUTIONS - N/A | 07 September 1994 | |
RESOLUTIONS - N/A | 07 September 1994 | |
RESOLUTIONS - N/A | 07 September 1994 | |
363s - Annual Return | 07 September 1994 | |
RESOLUTIONS - N/A | 23 November 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 1993 | |
RESOLUTIONS - N/A | 29 September 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 September 1993 | |
123 - Notice of increase in nominal capital | 29 September 1993 | |
287 - Change in situation or address of Registered Office | 08 September 1993 | |
288 - N/A | 08 September 1993 | |
288 - N/A | 08 September 1993 | |
288 - N/A | 24 August 1993 | |
288 - N/A | 24 August 1993 | |
NEWINC - New incorporation documents | 05 August 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 01 March 2006 | Fully Satisfied |
N/A |