-
ER TRAVEL SERVICES LTD - Level 8, Central Square 29 Wellington Street, Leeds, LS1 4DL, United Kingdom
Company Information
- Company registration number
- 06895847
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Level 8
- Central Square 29 Wellington Street
- Leeds
- LS1 4DL
- United Kingdom Level 8, Central Square 29 Wellington Street, Leeds, LS1 4DL, United Kingdom UK
Management
- Managing Directors
- CARROLL, Jason Kenneth
- HANLEY, Nicholas Edward
- HANLEY, Paul Jon
- HAUGHTON, Steven Michael
- MCMULLEN, Brian
- STORY, Craig Andrew
- Company secretaries
- HAUGHTON, Steven Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-05-05
- Dissolved on
- 2022-06-03
- SIC/NACE
- 77110
Ownership
- Beneficial Owners
- Mr Nicholas Edward Hanley
- Mr Paul Jon Hanley
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- EASIASSIST LTD
- Filing of Accounts
- Due Date: 2016-08-31
- Last Date: 2014-11-30
- Last Return Made Up To:
- 2012-05-04
- Annual Return
- Due Date: 2020-05-18
- Last Date: 2019-05-04
-
ER TRAVEL SERVICES LTD Company Description
- ER TRAVEL SERVICES LTD is a ltd registered in United Kingdom with the Company reg no 06895847. Its current trading status is "closed". It was registered 2009-05-05. It was previously called EASIASSIST LTD. It has declared SIC or NACE codes as "77110". It has 6 directors and 1 secretary. The latest accounts are filed up to 2014-11-30. The latest annual return was filed up to 2012-05-04.It can be contacted at Level 8 .
Get ER TRAVEL SERVICES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Er Travel Services Ltd - Level 8, Central Square 29 Wellington Street, Leeds, LS1 4DL, United Kingdom
Did you know? kompany provides original and official company documents for ER TRAVEL SERVICES LTD 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
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-03-27) - AM06
-
liquidation-in-administration-appointment-of-administrator (2020-03-12) - AM01
-
liquidation-in-administration-proposals (2020-03-12) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-12) - AD01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-04-01) - AP01
-
confirmation-statement-with-no-updates (2019-05-15) - CS01
-
accounts-with-accounts-type-full (2019-08-16) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-12-03) - CH01
-
accounts-with-accounts-type-full (2018-08-16) - AA
-
appoint-person-director-company-with-name-date (2018-07-25) - AP01
-
confirmation-statement-with-updates (2018-05-08) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-09) - CS01
-
confirmation-statement-with-updates (2017-08-11) - CS01
-
accounts-with-accounts-type-full (2017-05-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-05) - MR01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-11) - AR01
-
accounts-with-accounts-type-medium (2016-04-20) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-02) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-10) - AD01
-
mortgage-satisfy-charge-full (2015-03-09) - MR04
-
certificate-change-of-name-company (2015-11-11) - CERTNM
-
accounts-with-accounts-type-total-exemption-full (2015-02-05) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-07-14) - CH01
-
change-person-secretary-company-with-change-date (2014-07-14) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-13) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-22) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-30) - AA
-
legacy (2012-03-08) - MG01
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-extended (2011-12-07) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-19) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-10) - AR01
keyboard_arrow_right 2009
-
incorporation-company (2009-05-05) - NEWINC
-
appoint-person-secretary-company-with-name (2009-11-10) - AP03
-
legacy (2009-11-09) - MG01
-
legacy (2009-07-22) - 288c
-
appoint-person-director-company-with-name (2009-11-10) - AP01