- Company Overview for VOGUE DIAMOND LTD (04832023)
- Filing history for VOGUE DIAMOND LTD (04832023)
- People for VOGUE DIAMOND LTD (04832023)
- Charges for VOGUE DIAMOND LTD (04832023)
- More for VOGUE DIAMOND LTD (04832023)
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) |
---|---|---|---|
30 Oct 2018 | AA01 | Current accounting period shortened from 28 February 2019 to 31 December 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
09 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
03 Oct 2018 | AP01 | Appointment of Mr Mert Ender as a director on 2 October 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Mehmet Karadinc as a director on 2 October 2018 | |
21 Sep 2018 | AD01 | Registered office address changed from 100 Church Street Brighton BN1 1UJ United Kingdom to Solo House the Courtyard London Road Horsham West Sussex RH12 1AT on 21 September 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
22 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
07 Feb 2018 | PSC04 | Change of details for Mehmet Karadinc as a person with significant control on 15 January 2018 | |
14 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Mehmet Karadinc as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CH01 | Director's details changed for Mehmet Karadinc on 31 March 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
18 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
21 Jun 2016 | AD01 | Registered office address changed from 100 Church Street Brighton BN1 1UJ to 100 Church Street Brighton BN1 1UJ on 21 June 2016 | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
04 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 28 February 2014 |