- Company Overview for THE VAULT (GB) LIMITED (05003894)
- Filing history for THE VAULT (GB) LIMITED (05003894)
- People for THE VAULT (GB) LIMITED (05003894)
- Charges for THE VAULT (GB) LIMITED (05003894)
- More for THE VAULT (GB) LIMITED (05003894)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Apr 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2017 | DS01 | Application to strike the company off the register | |
11 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Feb 2015 | AD01 | Registered office address changed from , Henwood House Henwood, Ashford, Kent, TN24 8DH to Millstrood Farmhouse Golden Hill Whitstable Kent CT5 1PR on 13 February 2015 | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Mar 2014 | AR01 | Annual return made up to 29 December 2013 with full list of shareholders | |
05 Mar 2014 | SH06 |
Cancellation of shares. Statement of capital on 5 March 2014
|
|
26 Feb 2014 | TM01 | Termination of appointment of Ian Cutter as a director | |
18 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
27 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
23 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
03 Apr 2013 | CERTNM |
Company name changed x-files (G.B.) LIMITED\certificate issued on 03/04/13
|
|
03 Apr 2013 | CONNOT | Change of name notice | |
03 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
21 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders |