Traveltext Limited

DataGardener
dissolved
Unknown

Traveltext Limited

08269261Private Limited With Share Capital

Donington Court, Pegasus Business Park, East Midlands Airport, DE742UZ
Incorporated

26/10/2012

Company Age

13 years

Directors

1

Employees

SIC Code

79110

Risk

not scored

Company Overview

Registration, classification & business activity

Traveltext Limited (08269261) is a private limited with share capital incorporated on 26/10/2012 (13 years old) and registered in east midlands airport, DE742UZ. The company operates under SIC code 79110 - travel agency activities.

Private Limited With Share Capital
SIC: 79110
Unknown
Incorporated 26/10/2012
DE742UZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

Patents

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

55
Gazette Dissolved Compulsory
Category:Gazette
Date:19-08-2025
Gazette Notice Compulsory
Category:Gazette
Date:03-06-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:14-01-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:16-01-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-07-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:11-01-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-05-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2020
Gazette Notice Compulsory
Category:Gazette
Date:14-01-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-08-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:04-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:22-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2014
Capital Allotment Shares
Category:Capital
Date:08-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2013
Termination Director Company With Name
Category:Officers
Date:12-09-2013
Termination Secretary Company With Name
Category:Officers
Date:12-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-03-2013
Incorporation Company
Category:Incorporation
Date:26-10-2012

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2025
Filing Date05/07/2023
Latest Accounts30/06/2023

Trading Addresses

Donington Court, Herald Way, East Midlands Airport, Castle Donin, Derby, DE742UZRegistered

Contact