Advanced company searchLink opens in new window

LONDON PREMIUM TOURS LIMITED

Company number 06597395

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)
12 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
28 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2012 DS01 Application to strike the company off the register
26 Sep 2011 CH03 Secretary's details changed for Sir Charles David Burnett on 13 September 2011
26 Sep 2011 CH01 Director's details changed for Sir Charles David Burnett on 13 September 2011
07 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
Statement of capital on 2011-06-07
  • GBP 2
27 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
02 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
14 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
12 Dec 2009 CH01 Director's details changed for Mr Asif Mahmood on 24 November 2009
11 Jun 2009 363a Return made up to 20/05/09; full list of members
12 Aug 2008 88(2) Ad 20/05/08 gbp si 1@1=1 gbp ic 1/2
11 Jun 2008 225 Accounting reference date shortened from 31/05/2009 to 30/04/2009
29 May 2008 287 Registered office changed on 29/05/2008 from 4 park road moseley birmingham west midlands B13 8AB
21 May 2008 288a Director appointed mr asif mahmood
20 May 2008 288a Secretary appointed sir charles david burnett
20 May 2008 288a Director appointed sir charles david burnett
20 May 2008 288b Appointment Terminated Director creditreform (directors) LIMITED
20 May 2008 288b Appointment Terminated Secretary creditreform (secretaries) LIMITED
20 May 2008 NEWINC Incorporation