- Company Overview for IGLU.COM HOLIDAYS LIMITED (06302323)
- Filing history for IGLU.COM HOLIDAYS LIMITED (06302323)
- People for IGLU.COM HOLIDAYS LIMITED (06302323)
- Charges for IGLU.COM HOLIDAYS LIMITED (06302323)
- More for IGLU.COM HOLIDAYS LIMITED (06302323)
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
|
|
18 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
14 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 18 December 2009
|