- Company Overview for THE VINYL FACTORY LIMITED (04184222)
- Filing history for THE VINYL FACTORY LIMITED (04184222)
- People for THE VINYL FACTORY LIMITED (04184222)
- Charges for THE VINYL FACTORY LIMITED (04184222)
- More for THE VINYL FACTORY LIMITED (04184222)
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) |
---|---|---|---|
01 Nov 2016 | AA | Group of companies' accounts made up to 28 February 2015 | |
04 May 2016 | AA | Group of companies' accounts made up to 28 February 2014 | |
02 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
23 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
13 Feb 2015 | MR01 | Registration of charge 041842220006, created on 12 February 2015 | |
02 Dec 2014 | AA | Accounts for a small company made up to 28 February 2013 | |
10 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | AD02 | Register inspection address has been changed | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
08 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2013 | AA | Accounts for a small company made up to 29 February 2012 | |
20 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Aug 2012 | CH04 | Secretary's details changed for Camamile Ltd on 6 July 2012 | |
01 May 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
01 May 2012 | CH01 | Director's details changed for Mr Tim Joicey Robinson on 18 April 2012 | |
27 Feb 2012 | AA | Accounts for a small company made up to 28 February 2011 |