About

Registered Number: 02129279
Date of Incorporation: 08/05/1987 (37 years ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Inspiretec 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, Cardiff, CF23 8HA,

 

Established in 1987, Travel Transactions Ltd has its registered office in Cardiff, it's status at Companies House is "Dissolved". The company has one director listed as Twitchin, Dominic Garth at Companies House. We don't know the number of employees at Travel Transactions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWITCHIN, Dominic Garth 04 April 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 21 February 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 23 April 2019
AD01 - Change of registered office address 23 April 2019
CS01 - N/A 20 November 2018
CH01 - Change of particulars for director 15 June 2018
AA - Annual Accounts 16 April 2018
CH01 - Change of particulars for director 25 January 2018
PSC04 - N/A 25 January 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 28 November 2016
CH03 - Change of particulars for secretary 26 November 2016
CH01 - Change of particulars for director 25 November 2016
CH01 - Change of particulars for director 25 November 2016
CH01 - Change of particulars for director 25 November 2016
AD01 - Change of registered office address 25 November 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 13 November 2015
CH01 - Change of particulars for director 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 27 May 2014
CH01 - Change of particulars for director 03 April 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 09 December 2013
CH01 - Change of particulars for director 09 December 2013
AD01 - Change of registered office address 12 December 2012
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 11 December 2012
CH03 - Change of particulars for secretary 28 May 2012
CH01 - Change of particulars for director 28 May 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 22 November 2011
DISS40 - Notice of striking-off action discontinued 30 April 2011
AR01 - Annual Return 28 April 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 29 November 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 10 February 2007
363a - Annual Return 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
363a - Annual Return 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
AA - Annual Accounts 18 January 2006
AA - Annual Accounts 02 December 2004
363a - Annual Return 18 November 2004
363a - Annual Return 09 January 2004
AA - Annual Accounts 15 July 2003
363a - Annual Return 06 January 2003
288c - Notice of change of directors or secretaries or in their particulars 05 August 2002
288c - Notice of change of directors or secretaries or in their particulars 05 August 2002
AA - Annual Accounts 08 May 2002
363a - Annual Return 29 November 2001
AA - Annual Accounts 04 October 2001
287 - Change in situation or address of Registered Office 18 May 2001
AA - Annual Accounts 02 February 2001
363a - Annual Return 19 December 2000
353 - Register of members 19 December 2000
287 - Change in situation or address of Registered Office 31 October 2000
CERTNM - Change of name certificate 19 October 2000
363a - Annual Return 13 June 2000
363s - Annual Return 30 May 2000
RESOLUTIONS - N/A 11 May 2000
RESOLUTIONS - N/A 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2000
123 - Notice of increase in nominal capital 11 May 2000
288c - Notice of change of directors or secretaries or in their particulars 11 May 2000
AA - Annual Accounts 03 February 2000
AA - Annual Accounts 09 December 1998
363s - Annual Return 15 September 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 24 March 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
AA - Annual Accounts 04 February 1997
AA - Annual Accounts 09 February 1996
363s - Annual Return 09 February 1996
AA - Annual Accounts 05 February 1995
363s - Annual Return 05 February 1995
363s - Annual Return 14 February 1994
AA - Annual Accounts 14 February 1994
AA - Annual Accounts 04 February 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 23 March 1992
287 - Change in situation or address of Registered Office 23 March 1992
363b - Annual Return 23 March 1992
363(287) - N/A 23 March 1992
AA - Annual Accounts 18 April 1991
363 - Annual Return 18 April 1991
RESOLUTIONS - N/A 05 March 1990
DISS40 - Notice of striking-off action discontinued 05 March 1990
363 - Annual Return 05 March 1990
AA - Annual Accounts 05 March 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
GAZ1 - First notification of strike-off action in London Gazette 12 December 1989
PUC 5 - N/A 06 November 1987
PUC 2 - N/A 06 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1987
288 - N/A 04 June 1987
CERTINC - N/A 08 May 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.