About

Registered Number: 04377408
Date of Incorporation: 19/02/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 9 months ago)
Registered Address: Wildens, Coneyhurst Road, Billingshurst, West Sussex, RH14 9DE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.