Advanced company searchLink opens in new window

LUXURYTRAVEL.COM UK LIMITED

Company number 03934404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2009 288a Director appointed mr philip alan calvert
28 Aug 2009 288b Appointment terminated director jonathan salter
06 Mar 2009 363a Return made up to 28/02/09; full list of members
06 Mar 2009 88(2) Ad 01/05/08\gbp si 99@1=99\gbp ic 100/199\
28 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
07 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 May 2008 288a Director appointed david christopher williams
07 May 2008 288a Secretary appointed jonathan david salter
07 May 2008 288a Director appointed brian william tickle
07 May 2008 288b Appointment terminated director and secretary paul white
07 May 2008 88(2) Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\
06 Mar 2008 MEM/ARTS Memorandum and Articles of Association
29 Feb 2008 363a Return made up to 28/02/08; full list of members
28 Feb 2008 CERTNM Company name changed half-price luxury.com LIMITED\certificate issued on 03/03/08
17 Sep 2007 288a New director appointed
17 Sep 2007 288b Director resigned
09 Aug 2007 AA Accounts for a dormant company made up to 31 December 2006
13 Mar 2007 363a Return made up to 28/02/07; full list of members
05 Dec 2006 AA Accounts for a dormant company made up to 31 December 2005
13 Mar 2006 363a Return made up to 28/02/06; full list of members
09 Nov 2005 AA Accounts for a dormant company made up to 31 December 2004
21 Oct 2005 288a New secretary appointed
21 Oct 2005 288b Secretary resigned
19 Oct 2005 288b Director resigned
18 Oct 2005 288a New director appointed