Download leads from Nexok and grow your business. Find out more

Lastminute Refund Ltd

Documents

Total Documents23
Total Pages88

Filing History

8 December 2022Final Gazette dissolved following liquidation
8 September 2022Return of final meeting in a creditors' voluntary winding up
6 October 2021Appointment of a voluntary liquidator
27 September 2021Statement of affairs
24 September 2021Registered office address changed from 10B Orchard Court Heron Road Sowton Industrial Estate Exeter EX2 7LL England to 26-28 Southernhay East Exeter Devon EX1 1NS on 24 September 2021
24 September 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-17
26 August 2021Micro company accounts made up to 30 April 2021
12 May 2021Registered office address changed from 7a Philip House Honiton Road Exeter EX1 3RU England to 10B Orchard Court Heron Road Sowton Industrial Estate Exeter EX2 7LL on 12 May 2021
12 May 2021Confirmation statement made on 8 April 2021 with no updates
8 September 2020Micro company accounts made up to 30 April 2020
12 May 2020Confirmation statement made on 8 April 2020 with no updates
23 May 2019Micro company accounts made up to 30 April 2019
15 April 2019Confirmation statement made on 8 April 2019 with updates
19 March 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 100
2 January 2019Registered office address changed from 7 Office 7 35-37 Ludgate Hill London EC4M 7JN England to 7a Philip House Honiton Road Exeter EX1 3RU on 2 January 2019
15 November 2018Registered office address changed from 6 Woodbury Walk Exminster Exeter EX6 8TR England to 7 Office 7 35-37 Ludgate Hill London EC4M 7JN on 15 November 2018
12 November 2018Appointment of Mrs Toni Marie Hatton as a director on 12 November 2018
12 November 2018Termination of appointment of Singh Amolak as a director on 11 September 2018
12 November 2018Registered office address changed from 5 Glenbower Court Hatfield Road St. Albans Hertfordshire AL4 0UH to 6 Woodbury Walk Exminster Exeter EX6 8TR on 12 November 2018
14 September 2018Registered office address changed from 74 Lower Cippenham Lane Slough SL1 5DW United Kingdom to 5 Glenbower Court Hatfield Road St. Albans Hertfordshire AL4 0UH on 14 September 2018
5 September 2018Appointment of Mr Singh Amolak as a director on 9 August 2018
29 August 2018Termination of appointment of Manpreet Lall as a director on 10 August 2018
9 April 2018Incorporation
Statement of capital on 2018-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing