CZECH-IT-OUT LIMITED

Register to unlock more data on OkredoRegister

CZECH-IT-OUT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03017930

Incorporation date

03/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware HA8 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1995)
dot icon30/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2024
First Gazette notice for voluntary strike-off
dot icon07/05/2024
Application to strike the company off the register
dot icon08/03/2024
Confirmation statement made on 2024-02-03 with updates
dot icon17/08/2023
Micro company accounts made up to 2023-04-30
dot icon03/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon05/07/2022
Micro company accounts made up to 2022-04-30
dot icon09/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon06/10/2021
Micro company accounts made up to 2021-04-30
dot icon09/09/2021
Change of details for Mr Ravinder Singh Khurana as a person with significant control on 2021-09-09
dot icon09/09/2021
Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 2021-09-09
dot icon10/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon18/12/2020
Micro company accounts made up to 2020-04-30
dot icon10/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon17/07/2019
Change of details for Mr Ravinder Singh Khurana as a person with significant control on 2019-07-17
dot icon30/05/2019
Micro company accounts made up to 2019-04-30
dot icon06/03/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon06/03/2019
Director's details changed for Mr Ravinder Singh Khurana on 2019-03-05
dot icon25/06/2018
Micro company accounts made up to 2018-04-30
dot icon08/03/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon12/02/2018
Registered office address changed from 111 Bell Street London NW1 6TL to C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY on 2018-02-12
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/10/2016
Termination of appointment of Lawrence Frederick Boswell as a director on 2016-09-15
dot icon22/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon11/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/05/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon20/01/2012
Full accounts made up to 2011-04-30
dot icon11/04/2011
Termination of appointment of Stuart Marshall as a director
dot icon11/04/2011
Appointment of Mr Ravinder Singh Khurana as a director
dot icon28/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2010-04-30
dot icon12/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon12/02/2010
Register inspection address has been changed
dot icon12/02/2010
Director's details changed for Stuart Edmond Marshall on 2010-02-02
dot icon12/02/2010
Director's details changed for Lawrence Frederick Boswell on 2010-02-03
dot icon15/01/2010
Full accounts made up to 2009-04-30
dot icon19/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon19/03/2009
Return made up to 03/02/09; full list of members
dot icon16/10/2008
Full accounts made up to 2008-04-30
dot icon12/05/2008
Appointment terminated director and secretary savio dias
dot icon08/05/2008
Director appointed stuart edmund marshall
dot icon05/02/2008
Return made up to 03/02/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-04-30
dot icon01/03/2007
Return made up to 03/02/07; full list of members
dot icon20/11/2006
Full accounts made up to 2006-04-30
dot icon08/02/2006
Return made up to 03/02/06; full list of members
dot icon08/02/2006
Secretary's particulars changed;director's particulars changed
dot icon27/01/2006
Full accounts made up to 2005-04-30
dot icon28/04/2005
Return made up to 03/02/05; full list of members
dot icon24/08/2004
Full accounts made up to 2004-04-30
dot icon13/08/2004
Registered office changed on 13/08/04 from: 47 dorset street london W1H 3FH
dot icon27/03/2004
Return made up to 03/02/04; full list of members
dot icon03/12/2003
Particulars of mortgage/charge
dot icon28/11/2003
Particulars of mortgage/charge
dot icon31/08/2003
Full accounts made up to 2003-04-30
dot icon26/08/2003
New director appointed
dot icon21/02/2003
Return made up to 03/02/03; full list of members
dot icon06/01/2003
Full accounts made up to 2002-04-30
dot icon09/04/2002
Return made up to 03/02/02; full list of members
dot icon25/07/2001
Full accounts made up to 2001-04-30
dot icon15/02/2001
Return made up to 03/02/01; full list of members
dot icon21/12/2000
Full accounts made up to 2000-04-30
dot icon27/04/2000
Ad 25/04/00--------- £ si 20000@1=20000 £ ic 30000/50000
dot icon16/02/2000
Return made up to 03/02/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-04-30
dot icon16/11/1999
Secretary resigned
dot icon16/11/1999
New secretary appointed
dot icon13/10/1999
Registered office changed on 13/10/99 from: greyfriars court paradise square oxford OX1 1BB
dot icon22/06/1999
Ad 30/04/99--------- £ si 29998@1=29998 £ ic 2/30000
dot icon29/03/1999
Nc inc already adjusted 02/02/99
dot icon29/03/1999
Resolutions
dot icon29/03/1999
Resolutions
dot icon29/03/1999
Return made up to 03/02/99; full list of members
dot icon25/02/1999
Full accounts made up to 1998-04-30
dot icon09/03/1998
Registered office changed on 09/03/98 from: pembroke house pembroke st oxford OX1 1BL
dot icon26/02/1998
Accounts for a small company made up to 1997-04-30
dot icon11/02/1998
Return made up to 03/02/98; no change of members
dot icon27/01/1998
Director resigned
dot icon13/02/1997
Return made up to 03/02/97; full list of members
dot icon20/01/1997
New director appointed
dot icon19/01/1997
Full accounts made up to 1996-04-30
dot icon27/08/1996
Director resigned
dot icon27/08/1996
Secretary resigned
dot icon27/08/1996
New secretary appointed
dot icon27/08/1996
New director appointed
dot icon16/02/1996
Resolutions
dot icon16/02/1996
Resolutions
dot icon16/02/1996
Resolutions
dot icon16/02/1996
Return made up to 03/02/96; full list of members
dot icon06/06/1995
Accounting reference date notified as 30/04
dot icon03/02/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
331.22K
-
0.00
-
-
2022
1
318.39K
-
0.00
-
-
2023
1
299.18K
-
0.00
-
-
2023
1
299.18K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

299.18K £Descended-6.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CZECH-IT-OUT LIMITED

CZECH-IT-OUT LIMITED is an(a) Dissolved company incorporated on 03/02/1995 with the registered office located at Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware HA8 7EB. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CZECH-IT-OUT LIMITED?

toggle

CZECH-IT-OUT LIMITED is currently Dissolved. It was registered on 03/02/1995 and dissolved on 30/07/2024.

Where is CZECH-IT-OUT LIMITED located?

toggle

CZECH-IT-OUT LIMITED is registered at Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware HA8 7EB.

What does CZECH-IT-OUT LIMITED do?

toggle

CZECH-IT-OUT LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does CZECH-IT-OUT LIMITED have?

toggle

CZECH-IT-OUT LIMITED had 1 employees in 2023.

What is the latest filing for CZECH-IT-OUT LIMITED?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved via voluntary strike-off.