-
RHAPSODY TRAVEL LIMITED - Second Floor, 11 Pilgrim Street, London, EC4V 6RN, United Kingdom
Company Information
- Company registration number
- 05812099
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Second Floor
- 11 Pilgrim Street
- London
- EC4V 6RN
- United Kingdom Second Floor, 11 Pilgrim Street, London, EC4V 6RN, United Kingdom UK
Management
- Managing Directors
- BOISVERT, Maureen Chapman, Director
- HALL, Adam David, Director
- HALL, James Marshall
- JENKINS, Paul Daniel, Director
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-05-10
- Dissolved on
- 2020-09-22
- SIC/NACE
- 79120
Ownership
- Beneficial Owners
- Casterbridge Tours Limited
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- BLUE-EYED BOY LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2020-05-24
- Last Date: 2019-05-10
-
RHAPSODY TRAVEL LIMITED Company Description
- RHAPSODY TRAVEL LIMITED is a ltd registered in United Kingdom with the Company reg no 05812099. Its current trading status is "closed". It was registered 2006-05-10. It was previously called BLUE-EYED BOY LIMITED. It has declared SIC or NACE codes as "79120". It has 4 directors The latest accounts are filed up to 2019-06-30.It can be contacted at Second Floor .
Get RHAPSODY TRAVEL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rhapsody Travel Limited - Second Floor, 11 Pilgrim Street, London, EC4V 6RN, United Kingdom
Did you know? kompany provides original and official company documents for RHAPSODY TRAVEL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-09-22) - GAZ2(A)
-
dissolution-application-strike-off-company (2020-02-10) - DS01
-
gazette-notice-voluntary (2020-02-18) - GAZ1(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-10-13) - AA
-
notification-of-a-person-with-significant-control (2019-06-25) - PSC02
-
cessation-of-a-person-with-significant-control (2019-06-25) - PSC07
-
confirmation-statement-with-updates (2019-06-25) - CS01
-
accounts-with-accounts-type-small (2019-02-05) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-25) - CS01
-
termination-director-company-with-name-termination-date (2018-05-24) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-10-19) - AA
-
confirmation-statement-with-updates (2017-06-05) - CS01
-
auditors-resignation-company (2017-04-21) - AUD
-
accounts-amended-with-accounts-type-small (2017-01-30) - AAMD
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-08-10) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-26) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-25) - AD01
-
appoint-person-director-company-with-name-date (2016-08-11) - AP01
-
change-account-reference-date-company-current-extended (2016-01-18) - AA01
-
accounts-with-accounts-type-small (2016-11-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-23) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-20) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-25) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-12-05) - AP01
-
termination-director-company-with-name-termination-date (2014-12-05) - TM01
-
termination-secretary-company-with-name-termination-date (2014-12-05) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-07) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-13) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-10) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-09) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-17) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-10-08) - AA
keyboard_arrow_right 2009
-
legacy (2009-06-23) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-06-05) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-07-22) - AA
-
legacy (2008-05-13) - 363a
keyboard_arrow_right 2007
-
legacy (2007-07-02) - 288a
-
legacy (2007-07-02) - 287
-
accounts-with-accounts-type-dormant (2007-07-02) - AA
-
legacy (2007-07-02) - 225
-
legacy (2007-07-04) - 288b
-
legacy (2007-07-04) - 288a
-
certificate-change-of-name-company (2007-06-29) - CERTNM
-
legacy (2007-07-06) - 288b
-
legacy (2007-07-09) - 363a
-
legacy (2007-07-18) - 225
keyboard_arrow_right 2006
-
legacy (2006-08-31) - 287
-
incorporation-company (2006-05-10) - NEWINC