Company NameAdvanced Travel Technologies Limited
DirectorLouis Tag
Company StatusActive - Proposal to Strike off
Company Number09555646
CategoryPrivate Limited Company
Incorporation Date22 April 2015(9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Louis Tag
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed22 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMh Secretaries Limited (Corporation)
StatusCurrent
Appointed24 April 2015(2 days after company formation)
Appointment Duration9 years
Correspondence Address80 Cheapside
London

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

16 January 2024Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
24 June 2023Compulsory strike-off action has been discontinued (1 page)
21 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
17 January 2023Compulsory strike-off action has been suspended (1 page)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
20 June 2022Change of details for Louis Tag as a person with significant control on 1 June 2022 (2 pages)
20 June 2022Director's details changed for Louis Tag on 1 June 2022 (2 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
7 June 2022Secretary's details changed for Mh Secretaries Limited on 1 May 2022 (1 page)
3 May 2022Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom to 80 Cheapside London EC2V 6EE on 3 May 2022 (1 page)
27 October 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
5 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
18 June 2020Compulsory strike-off action has been discontinued (1 page)
17 June 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
27 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
3 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
24 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
4 May 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 May 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 1.0664
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 1.0664
(3 pages)
22 July 2016Resolutions
  • RES13 ‐ Shares subdivided 22/06/2016
(1 page)
22 July 2016Resolutions
  • RES13 ‐ Shares subdivided 22/06/2016
(1 page)
21 July 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 1.0466
(4 pages)
21 July 2016Sub-division of shares on 12 June 2015 (4 pages)
21 July 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 1.0466
(4 pages)
21 July 2016Statement of capital following an allotment of shares on 12 June 2015
  • GBP 1.0334
(4 pages)
21 July 2016Statement of capital following an allotment of shares on 12 June 2015
  • GBP 1.0334
(4 pages)
21 July 2016Sub-division of shares on 12 June 2015 (4 pages)
13 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1.0466
(14 pages)
13 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1.0466
(14 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
4 April 2016Director's details changed for Louis Tag on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Louis Tag on 4 April 2016 (2 pages)
28 April 2015Appointment of Mh Secretaries Limited as a secretary on 24 April 2015 (2 pages)
28 April 2015Appointment of Mh Secretaries Limited as a secretary on 24 April 2015 (2 pages)
23 April 2015Registered office address changed from International House 1 Saint Katherines Way London E1W 1UN United Kingdom to 11 Staple Inn London WC1V 7QH on 23 April 2015 (1 page)
23 April 2015Registered office address changed from , International House 1 Saint Katherines Way, London, E1W 1UN, United Kingdom to 11 Staple Inn London WC1V 7QH on 23 April 2015 (1 page)
23 April 2015Registered office address changed from , International House 1 Saint Katherines Way, London, E1W 1UN, United Kingdom to 11 Staple Inn London WC1V 7QH on 23 April 2015 (1 page)
22 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-22
  • GBP 1
(25 pages)
22 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-22
  • GBP 1
(25 pages)