- Company Overview for VAGUEWARE LIMITED (05700421)
- Filing history for VAGUEWARE LIMITED (05700421)
- People for VAGUEWARE LIMITED (05700421)
- More for VAGUEWARE LIMITED (05700421)
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 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2010 | AD01 | Registered office address changed from 3 Tivoli Place Ilkley LS29 8SU on 2 August 2010 | |
21 Jun 2010 | TM02 | Termination of appointment of Owen Lightowlers as a secretary | |
15 Apr 2010 | AR01 |
Annual return made up to 7 February 2010 with full list of shareholders
Statement of capital on 2010-04-15
|
|
15 Apr 2010 | CH01 | Director's details changed for Mr Paul Anthony Robinson on 1 October 2009 | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Mar 2009 | 363a | Return made up to 07/02/09; full list of members | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Mar 2008 | 363a | Return made up to 07/02/08; full list of members | |
26 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
06 Mar 2007 | 363a | Return made up to 07/02/07; full list of members | |
06 Mar 2007 | 288c | Director's particulars changed | |
17 Feb 2007 | 287 | Registered office changed on 17/02/07 from: 16 shearway business park folkestone CT19 4RH | |
06 Sep 2006 | 288c | Secretary's particulars changed | |
25 May 2006 | 225 | Accounting reference date shortened from 28/02/07 to 31/12/06 | |
07 Feb 2006 | NEWINC | Incorporation |