Advanced company searchLink opens in new window

VACENZA.COM LIMITED

Company number 07992874

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-03-15
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