- Company Overview for VAVOOM WHOLESALE LTD (05265632)
- Filing history for VAVOOM WHOLESALE LTD (05265632)
- People for VAVOOM WHOLESALE LTD (05265632)
- Charges for VAVOOM WHOLESALE LTD (05265632)
- Insolvency for VAVOOM WHOLESALE LTD (05265632)
- More for VAVOOM WHOLESALE LTD (05265632)
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) |
---|---|---|---|
17 Nov 2016 | TM02 | Termination of appointment of Sitara Wajid as a secretary on 14 November 2016 | |
17 Nov 2016 | AP01 | Appointment of Mrs Sitara Wajid as a director on 14 November 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Aug 2016 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2016-08-30
|
|
30 Aug 2016 | CH01 | Director's details changed for Mr Wajid Hussain on 30 August 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from Unit 4 Mill Street East Queen Mill Saville Town Dewsbury West Yorkshire WF12 9AQ to 199 Roundhay Road Leeds LS8 5AN on 30 August 2016 | |
21 Jun 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
29 May 2015 | RM01 | Appointment of receiver or manager | |
27 Mar 2015 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2015-03-27
|
|
27 Mar 2015 | AR01 |
Annual return made up to 20 October 2013
Statement of capital on 2015-03-27
|
|
27 Mar 2015 | AR01 |
Annual return made up to 20 October 2012
Statement of capital on 2015-03-27
|
|
27 Mar 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
27 Mar 2015 | AA | Accounts for a dormant company made up to 30 November 2013 | |
27 Mar 2015 | AA | Accounts for a dormant company made up to 30 November 2012 | |
27 Mar 2015 | AC92 | Restoration by order of the court | |
14 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
03 May 2012 | AA | Accounts for a dormant company made up to 30 November 2010 | |
03 May 2012 | AA | Accounts for a dormant company made up to 30 November 2009 | |
03 May 2012 | AD01 | Registered office address changed from , Unit F Fox Way, Trinity Business Park, Wakefield, West Yorkshire, WF2 8EE on 3 May 2012 | |
03 May 2012 | AR01 |
Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2012-05-03
|
|
03 May 2012 | AR01 | Annual return made up to 20 October 2010 | |
03 May 2012 | AR01 | Annual return made up to 20 October 2009 |