- Company Overview for VACENZA.COM LIMITED (07992874)
- Filing history for VACENZA.COM LIMITED (07992874)
- People for VACENZA.COM LIMITED (07992874)
- More for VACENZA.COM LIMITED (07992874)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jun 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 October 2016 | |
09 Jun 2017 | TM01 | Termination of appointment of Jacqueline Louise Bedlow as a director on 31 May 2017 | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2016 | AA | Full accounts made up to 30 September 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
30 Mar 2015 | AA | Full accounts made up to 30 September 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
23 Sep 2014 | AP01 | Appointment of Ms Jacqueline Louise Bedlow as a director on 22 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Jamie Paul Shuker as a director on 22 September 2014 | |
30 May 2014 | AA | Full accounts made up to 30 September 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
01 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
28 Jun 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 30 September 2012 | |
04 Apr 2012 | AD01 | Registered office address changed from East House 109 South Worple Way London SW14 8TN England on 4 April 2012 | |
29 Mar 2012 | CERTNM |
Company name changed alpha holidays LIMITED\certificate issued on 29/03/12
|
|
29 Mar 2012 | CONNOT | Change of name notice | |
16 Mar 2012 | AP01 | Appointment of Mr Jamie Paul Shuker as a director | |
16 Mar 2012 | AP01 | Appointment of Mr Jason Bernard Fry as a director | |
16 Mar 2012 | TM01 | Termination of appointment of Lynn Hughes as a director | |
15 Mar 2012 | NEWINC | Incorporation |