- Company Overview for VESPERTINE HOLIDAYS LIMITED (05376659)
- Filing history for VESPERTINE HOLIDAYS LIMITED (05376659)
- People for VESPERTINE HOLIDAYS LIMITED (05376659)
- Charges for VESPERTINE HOLIDAYS LIMITED (05376659)
- Insolvency for VESPERTINE HOLIDAYS LIMITED (05376659)
- More for VESPERTINE HOLIDAYS LIMITED (05376659)
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) |
---|---|---|---|
21 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 June 2024 | |
26 Jun 2023 | AD01 | Registered office address changed from 62 Bartholomew Street Newbury RG14 7BE England to 26-28 Goodall Street Walsall WS1 1QL on 26 June 2023 | |
26 Jun 2023 | LIQ02 | Statement of affairs | |
26 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2023 | AA | Micro company accounts made up to 31 January 2022 | |
20 Mar 2023 | AAMD | Amended micro company accounts made up to 30 August 2020 | |
19 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with updates | |
16 Mar 2023 | PSC04 | Change of details for Mr Theodore John Sneyd Morgan as a person with significant control on 30 November 2022 | |
16 Mar 2023 | PSC07 | Cessation of Charlotte Vincett as a person with significant control on 30 November 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
08 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 30 November 2022
|
|
27 Feb 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
15 Jul 2022 | CERTNM |
Company name changed interactive resorts LTD\certificate issued on 15/07/22
|
|
30 May 2022 | AA01 | Previous accounting period extended from 30 August 2021 to 31 January 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
01 Mar 2022 | AD02 | Register inspection address has been changed from Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL England to 62 62 Bartholomew Street Newbury Berkshire RG14 7BE | |
03 Jan 2022 | AD01 | Registered office address changed from Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL England to 62 Bartholomew Street Newbury RG14 7BE on 3 January 2022 | |
22 Nov 2021 | AD02 | Register inspection address has been changed from C/O Williams Giles 12 Conqueror Court Sittingbourne Kent ME10 5BH United Kingdom to Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL | |
21 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2021 | AA | Micro company accounts made up to 30 August 2020 | |
19 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
10 Dec 2020 | TM01 | Termination of appointment of Charlotte Vincett as a director on 9 December 2020 |