- Company Overview for VIP GLAMPING LTD (12148262)
- Filing history for VIP GLAMPING LTD (12148262)
- People for VIP GLAMPING LTD (12148262)
- More for VIP GLAMPING LTD (12148262)
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) |
---|---|---|---|
31 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2024 | DS01 | Application to strike the company off the register | |
03 Jul 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
12 Oct 2023 | CS01 | Confirmation statement made on 13 August 2023 with updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
30 Jan 2023 | CH01 | Director's details changed for Mr Martin Andrew Caldwell on 26 January 2023 | |
30 Jan 2023 | CH01 | Director's details changed for Ms Julie Caldwell on 26 January 2023 | |
30 Jan 2023 | PSC04 | Change of details for Mr Martin Andrew Caldwell as a person with significant control on 26 January 2023 | |
30 Jan 2023 | PSC04 | Change of details for Mrs Julie Caldwell as a person with significant control on 26 January 2023 | |
24 Jan 2023 | CH01 | Director's details changed for Ms Julie Caldwell on 24 January 2023 | |
24 Jan 2023 | CH01 | Director's details changed for Mr Martin Andrew Caldwell on 24 January 2023 | |
24 Jan 2023 | PSC04 | Change of details for Mr Martin Andrew Caldwell as a person with significant control on 24 January 2023 | |
24 Jan 2023 | PSC04 | Change of details for Mrs Julie Caldwell as a person with significant control on 24 January 2023 | |
24 Jan 2023 | AD01 | Registered office address changed from 3rd Floor, Chancery House St Nicholas Way Sutton SM1 1JB United Kingdom to Sandy Farm Business Centre Sands Road the Sands Farnham Surrey GU10 1PX on 24 January 2023 | |
10 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
16 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
09 Aug 2021 | AA01 | Current accounting period extended from 31 August 2021 to 28 February 2022 | |
07 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Aug 2020 | PSC04 | Change of details for Mr Martin Andrew Caldwell as a person with significant control on 3 July 2020 | |
28 Aug 2020 | PSC04 | Change of details for Mr Martin Andrew Caldwell as a person with significant control on 3 July 2020 | |
27 Aug 2020 | PSC04 | Change of details for Mrs Julie Caldwell as a person with significant control on 3 July 2020 | |
27 Aug 2020 | CH01 | Director's details changed for Mr Martin Andrew Caldwell on 3 July 2020 | |
27 Aug 2020 | CH01 | Director's details changed for Ms Julie Caldwell on 3 July 2020 |