Advanced company searchLink opens in new window

VESPERTINE HOLIDAYS LIMITED

Company number 05376659

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-19
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
  • GBP 455,140
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-14
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