LONDONS VACATIONS LIMITED: Filings
Overview
Company Name | LONDONS VACATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07688007 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for LONDONS VACATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Previous accounting period extended from Oct 31, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 7 pages | AA | ||||||||||
Registered office address changed from 14 Bowling Green Lane London EC1R 0BD to 90-93 Cowcross Street Cowcross Street London EC1M 6BF on Apr 12, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jul 25, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jul 25, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * 3 Coach House Yard, Hampstead High Street London NW3 1QF United Kingdom* on Jan 29, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Raymond Taylor as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Henry Taylor as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Mathewson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Beaman as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Beverley Taylor as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Jonathan David Levy as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr James Paul Levy as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Sean Rubin as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Nicholas Sean Rubin as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0