Advanced company searchLink opens in new window

LONDON VIP TRAVEL LTD

Company number 11124580

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)
19 Mar 2024 AA Micro company accounts made up to 31 March 2023
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
28 Dec 2023 CS01 Confirmation statement made on 26 December 2023 with updates
21 Oct 2023 AP01 Appointment of Mr Sebastian Berger as a director on 21 October 2023
27 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 26 December 2022 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
02 Mar 2022 AP03 Appointment of Mr Amardeep Singh Salh as a secretary on 2 March 2022
02 Mar 2022 CS01 Confirmation statement made on 26 December 2021 with no updates
27 Oct 2021 CH01 Director's details changed for Kieran Chong on 27 October 2021
27 Oct 2021 PSC04 Change of details for Mr Kieran Chong as a person with significant control on 27 October 2021
21 Oct 2021 AA Micro company accounts made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 26 December 2020 with no updates
07 Feb 2021 AA Micro company accounts made up to 31 December 2019
07 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2020 CS01 Confirmation statement made on 26 December 2019 with no updates
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2019 AA Micro company accounts made up to 31 December 2018
02 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2019 CS01 Confirmation statement made on 26 December 2018 with no updates
19 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2018 AD01 Registered office address changed from 28 Elliman Avenue Slough United Kingdom to 29 Elliman Avenue Slough Berkshire SL2 5AZ on 15 February 2018
27 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted