- Company Overview for VAIOPAK LIMITED (05486385)
- Filing history for VAIOPAK LIMITED (05486385)
- People for VAIOPAK LIMITED (05486385)
- Charges for VAIOPAK LIMITED (05486385)
- More for VAIOPAK LIMITED (05486385)
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 May 2019 | MR01 | Registration of charge 054863850002, created on 30 April 2019 | |
05 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
17 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2013
|
|
10 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
02 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
03 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
09 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Jun 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | CH01 | Director's details changed for Mr Joseph Fogel on 31 December 2014 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
29 Apr 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Apr 2013 | TM02 | Termination of appointment of Joseph Fogel as a secretary | |
11 Feb 2013 | AD01 | Registered office address changed from Unit 44 Shire Hill Industrial Estate Shire Hill Saffron Walden Essex CB11 3AQ England on 11 February 2013 | |
23 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Aug 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 Feb 2012 | AD01 | Registered office address changed from Unit 2, R/O 14 Cambridge Rd Stansted Essex CM24 8BZ on 15 February 2012 | |
29 Jun 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
12 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |