Advanced company searchLink opens in new window

VIVUS TRAVEL LIMITED

Company number 06454732

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)
26 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jul 2013 4.68 Liquidators' statement of receipts and payments to 5 June 2013
31 Jul 2012 4.68 Liquidators' statement of receipts and payments to 5 June 2012
21 Jun 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Jun 2011 AD01 Registered office address changed from 20 Catsey Woods Bushey WD23 4HS on 15 June 2011
15 Jun 2011 4.20 Statement of affairs with form 4.19
15 Jun 2011 600 Appointment of a voluntary liquidator
15 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
Statement of capital on 2011-01-06
  • GBP 100
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Mr Gary Andrew Feingold on 16 December 2009
21 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Feb 2009 363a Return made up to 17/12/08; full list of members
30 Sep 2008 88(2) Ad 24/09/08\gbp si 99@1=99\gbp ic 1/100\
30 Sep 2008 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
11 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
08 May 2008 288b Appointment terminated secretary sherree feingold
17 Dec 2007 NEWINC Incorporation