Advanced company searchLink opens in new window

VINCENT-BROWN & ASSOCIATES LTD

Company number 04946670

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2018 DS01 Application to strike the company off the register
30 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
24 Feb 2017 AA Micro company accounts made up to 31 October 2016
28 Dec 2016 RP04CS01 Second filing of Confirmation Statement dated 29/10/2016
21 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 28/12/2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
20 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
15 Sep 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
22 Nov 2012 CH01 Director's details changed for Mr James Alexander Gold on 1 November 2011
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Dec 2011 TM02 Termination of appointment of Gordon Cowley as a secretary
15 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
14 Nov 2011 AP03 Appointment of Miss Carmen Parker as a secretary
27 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Apr 2011 AD01 Registered office address changed from , 8 the Broadway, Woodford Green, Essex, IG8 0HL on 14 April 2011
18 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders