- Company Overview for VETRY'S LIMITED (05198382)
- Filing history for VETRY'S LIMITED (05198382)
- People for VETRY'S LIMITED (05198382)
- Charges for VETRY'S LIMITED (05198382)
- Insolvency for VETRY'S LIMITED (05198382)
- More for VETRY'S LIMITED (05198382)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2013 | |
28 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2012 | |
11 Oct 2012 | AD01 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Srteet London W1B 2HA on 11 October 2012 | |
01 Mar 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 Nov 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
02 Nov 2011 | AD01 | Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 2 November 2011 | |
02 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
02 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
24 Aug 2010 | AR01 |
Annual return made up to 5 August 2010 with full list of shareholders
Statement of capital on 2010-08-24
|
|
24 Aug 2010 | CH01 | Director's details changed for Somasundaram Satkunanathan on 1 October 2009 | |
24 Aug 2010 | CH03 | Secretary's details changed for Somasundram Varathanathan on 1 October 2009 | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
19 Aug 2009 | 363a | Return made up to 05/08/09; full list of members | |
18 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
04 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2007 | |
24 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Sep 2008 | 363s | Return made up to 05/08/08; no change of members | |
17 Sep 2008 | 288b | Appointment terminated secretary thillainathan premkanth | |
16 Sep 2008 | 288a | Secretary appointed somasundram varathanathan | |
27 Nov 2007 | AA | Total exemption small company accounts made up to 30 September 2006 |