- Company Overview for VIN LOGISTICS LIMITED (06168086)
- Filing history for VIN LOGISTICS LIMITED (06168086)
- People for VIN LOGISTICS LIMITED (06168086)
- More for VIN LOGISTICS LIMITED (06168086)
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) |
---|---|---|---|
05 Jan 2016 | AA | Total exemption small company accounts made up to 15 April 2015 | |
15 Dec 2015 | CERTNM |
Company name changed vin LIMITED\certificate issued on 15/12/15
|
|
09 Jul 2015 | AD01 | Registered office address changed from 6 Grange Way Colchester CO2 8HG England to 390 Hoe Street Walthamstow London E17 9AA on 9 July 2015 | |
15 May 2015 | AD01 | Registered office address changed from 81 Theydon Park Road, Theydon Bois, Epping Essex CM16 7LS to 6 Grange Way Colchester CO2 8HG on 15 May 2015 | |
15 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
01 Apr 2015 | TM02 | Termination of appointment of Basil Nwalema as a secretary on 25 March 2015 | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 15 April 2014 | |
13 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 15 April 2013 | |
04 May 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 15 April 2012 | |
22 Oct 2012 | DS02 | Withdraw the company strike off application | |
28 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2012 | DS01 | Application to strike the company off the register | |
07 May 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
15 Jan 2012 | AA | Total exemption small company accounts made up to 15 April 2011 | |
05 May 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 15 April 2010 | |
17 May 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Vivienne Ify Nwalema on 9 April 2010 | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 15 April 2009 | |
09 Apr 2009 | 363a | Return made up to 09/04/09; full list of members | |
30 Sep 2008 | 363a | Return made up to 19/03/08; full list of members | |
18 Jul 2008 | AA | Total exemption full accounts made up to 15 April 2008 | |
18 Jul 2008 | 225 | Accounting reference date extended from 31/03/2008 to 15/04/2008 |