- Company Overview for VP FURNITURE LTD (04620909)
- Filing history for VP FURNITURE LTD (04620909)
- People for VP FURNITURE LTD (04620909)
- More for VP FURNITURE LTD (04620909)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2016 | DS01 | Application to strike the company off the register | |
29 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
23 Aug 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 July 2016 | |
16 Jul 2016 | CH01 | Director's details changed for Mr Oskars Lidaka on 15 July 2016 | |
30 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Dec 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-07
|
|
11 Nov 2013 | CH01 | Director's details changed for Mr Oskars Lidaka on 19 September 2013 | |
10 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-10
|
|
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Sep 2013 | TM01 | Termination of appointment of Waldemar Sokolowski as a director | |
10 Jul 2013 | AP01 | Appointment of Mr Waldemar Jerzy Sokolowski as a director | |
02 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
02 May 2013 | TM01 | Termination of appointment of Ilgvars Firsovs as a director | |
02 May 2013 | AP01 | Appointment of Mr Oskars Lidaka as a director | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
02 Jan 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
21 Nov 2012 | AD02 | Register inspection address has been changed from 48 Fielding Way Hutton Brentwood Essex CM13 1JN United Kingdom | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 Mar 2012 | AD01 | Registered office address changed from 48 Fielding Way Hutton Brentwood Essex CM13 1JN United Kingdom on 2 March 2012 | |
02 Mar 2012 | TM01 | Termination of appointment of Andrew Latchford as a director |