Advanced company searchLink opens in new window

VINTAGEWARDROBE.COM LIMITED

Company number 05288294

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2017 AA Micro company accounts made up to 30 November 2016
17 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-28
  • GBP 2
07 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
02 Jan 2013 AR01 Annual return made up to 16 November 2012 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
02 Feb 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
02 Feb 2012 AD01 Registered office address changed from 19 Shepherd Market London W1J 7PJ United Kingdom on 2 February 2012
24 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Feb 2011 AR01 Annual return made up to 16 November 2010 with full list of shareholders
29 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
22 Mar 2010 AD01 Registered office address changed from C/O Ashworth & Co, Old Fairfield Brompton Regis Dulverton Somerset TA22 9NL on 22 March 2010
03 Feb 2010 AR01 Annual return made up to 16 November 2009 with full list of shareholders
28 Aug 2009 288a Secretary appointed alexander ashworth
28 Aug 2009 288b Appointment terminated
28 Aug 2009 288b Appointment terminated secretary michael ashworth
28 Aug 2009 288b Appointment terminated director alexander ashworth
28 Aug 2009 288b Appointment terminated director gwendoline ashworth