Having been setup in 2002, Outreach International the Blue Tiger Travel Company Ltd has its registered office in Billingshurst, West Sussex, it has a status of "Dissolved". This organisation has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the Outreach International the Blue Tiger Travel Company Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Emily | 09 May 2005 | 06 February 2015 | 1 |
CHAPMAN, James Alexander Ingram | 19 February 2002 | 03 February 2016 | 1 |
HORWOOD, Christopher | 19 February 2002 | 01 August 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 August 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 May 2019 | |
DS01 - Striking off application by a company | 15 May 2019 | |
AA - Annual Accounts | 23 April 2019 | |
CS01 - N/A | 04 March 2019 | |
AA01 - Change of accounting reference date | 01 October 2018 | |
AA - Annual Accounts | 30 March 2018 | |
CS01 - N/A | 23 March 2018 | |
AD01 - Change of registered office address | 21 March 2018 | |
CS01 - N/A | 02 March 2017 | |
AA - Annual Accounts | 23 February 2017 | |
DISS40 - Notice of striking-off action discontinued | 25 May 2016 | |
AR01 - Annual Return | 24 May 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 May 2016 | |
AA - Annual Accounts | 11 March 2016 | |
TM01 - Termination of appointment of director | 04 February 2016 | |
AD01 - Change of registered office address | 08 January 2016 | |
AR01 - Annual Return | 30 April 2015 | |
RESOLUTIONS - N/A | 16 March 2015 | |
SH14 - Notice of redenomination | 16 March 2015 | |
RESOLUTIONS - N/A | 26 February 2015 | |
TM02 - Termination of appointment of secretary | 26 February 2015 | |
TM01 - Termination of appointment of director | 26 February 2015 | |
AP01 - Appointment of director | 26 February 2015 | |
AA - Annual Accounts | 04 February 2015 | |
AA - Annual Accounts | 22 March 2014 | |
AR01 - Annual Return | 20 February 2014 | |
AR01 - Annual Return | 25 February 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AR01 - Annual Return | 27 July 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AA - Annual Accounts | 23 March 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 25 February 2009 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 20 February 2008 | |
AA - Annual Accounts | 10 May 2007 | |
363a - Annual Return | 28 February 2007 | |
AA - Annual Accounts | 05 July 2006 | |
363s - Annual Return | 19 April 2006 | |
288a - Notice of appointment of directors or secretaries | 31 May 2005 | |
AAMD - Amended Accounts | 13 May 2005 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 18 February 2005 | |
AA - Annual Accounts | 14 April 2004 | |
363s - Annual Return | 24 March 2004 | |
288b - Notice of resignation of directors or secretaries | 15 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 2003 | |
225 - Change of Accounting Reference Date | 15 July 2003 | |
363s - Annual Return | 27 March 2003 | |
288b - Notice of resignation of directors or secretaries | 26 February 2002 | |
NEWINC - New incorporation documents | 19 February 2002 |