Advanced company searchLink opens in new window

LAST MINUTE NETWORK LIMITED

Company number 03538456

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)
17 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 21 June 2023
27 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 21 June 2022
22 Dec 2021 AD01 Registered office address changed from 1020 Eskdale Road Winnersh Wokingham RG41 5TS to 30 Finsbury Square London EC2A 1AG on 22 December 2021
11 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 21 June 2021
01 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 21 June 2020
18 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 21 June 2019
29 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 21 June 2018
22 Jun 2018 AP01 Appointment of Mr Brian Scott Evans as a director on 9 May 2018
22 Jun 2018 TM01 Termination of appointment of Christopher Matthew Nester as a director on 9 May 2018
25 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 21 June 2017
20 Feb 2017 AD01 Registered office address changed from No. 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 20 February 2017
07 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approve for director to sign and ecute accts tax returns 27/06/2016
08 Jul 2016 AD01 Registered office address changed from 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 8 July 2016
07 Jul 2016 4.70 Declaration of solvency
07 Jul 2016 600 Appointment of a voluntary liquidator
07 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22
07 Jul 2016 4.70 Declaration of solvency
16 May 2016 SH20 Statement by Directors
16 May 2016 SH19 Statement of capital on 16 May 2016
  • GBP 1.00
16 May 2016 CAP-SS Solvency Statement dated 04/05/16
16 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 04/05/2016
10 May 2016 SH01 Statement of capital following an allotment of shares on 25 April 2016
  • GBP 1.01
27 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
02 Mar 2016 SH01 Statement of capital following an allotment of shares on 17 February 2016
  • GBP 1.01
18 Feb 2016 SH20 Statement by Directors