Advanced company searchLink opens in new window

VIKING ENVELOPES LIMITED

Company number 01745249

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2012 DS01 Application to strike the company off the register
03 Sep 2012 TM01 Termination of appointment of Andrew Mark Tuck as a director on 13 July 2012
14 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-02-14
  • GBP 22,500
24 Oct 2011 AA Accounts for a small company made up to 31 December 2010
18 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-16
18 May 2011 CONNOT Change of name notice
01 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
03 Feb 2011 AA01 Change of accounting reference date
21 Jan 2011 AA01 Current accounting period extended from 31 December 2010 to 31 December 2011
18 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
07 Jan 2011 AD01 Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 7 January 2011
21 Dec 2010 ANNOTATION Rectified form TM02 was removed from the public register on 03/02/2011 as it was factually inaccurate.
21 Dec 2010 TM02 Termination of appointment of Kelly Szostak as a secretary
21 Dec 2010 TM01 Termination of appointment of Ian Anderson as a director
21 Dec 2010 AP01 Appointment of Mr John Christopher Sherwen as a director
21 Dec 2010 AP01 Appointment of Andrew Mark Tuck as a director
21 Dec 2010 AA01 Current accounting period shortened from 31 August 2011 to 31 December 2010
26 May 2010 AA Accounts for a small company made up to 31 August 2009
25 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
16 Sep 2009 288a Secretary appointed mrs kelly ann szostak
09 Sep 2009 288b Appointment Terminated Director michael ralph