Advanced company searchLink opens in new window

IGLU.COM HOLIDAYS LIMITED

Company number 06302323

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)
03 Aug 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
02 Aug 2012 TM01 Termination of appointment of Michael Walker as a director
18 Jun 2012 SH08 Change of share class name or designation
18 Jun 2012 SH02 Sub-division of shares on 30 May 2012
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 30 May 2012
  • GBP 13,037.15
18 Jun 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 5
02 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 6
22 Sep 2011 AA Group of companies' accounts made up to 31 May 2011
29 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
10 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Feb 2011 AA Group of companies' accounts made up to 31 May 2010
15 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 4
26 Nov 2010 AD01 Registered office address changed from , C/O Lorna Vincent, 165 the Broadway, Wimbledon, SW19 1NE, United Kingdom on 26 November 2010
16 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Nov 2010 AP01 Appointment of Mr Michael James Walker as a director
07 Oct 2010 TM01 Termination of appointment of Robert Henry as a director
27 Aug 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
27 Aug 2010 AP01 Appointment of Miss Lorna Jayne Vincent as a director
07 May 2010 AA Total exemption small company accounts made up to 31 July 2009
09 Mar 2010 AD01 Registered office address changed from , One Vine Street, London, W1J 0AH on 9 March 2010
12 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 3
14 Jan 2010 AP03 Appointment of Richard Downs as a secretary
14 Jan 2010 SH01 Statement of capital following an allotment of shares on 18 December 2009
  • GBP 12,811.73
14 Jan 2010 SH01 Statement of capital following an allotment of shares on 18 December 2009
  • GBP 1,691.51