- Company Overview for VT CONIFER LIMITED (06453777)
- Filing history for VT CONIFER LIMITED (06453777)
- People for VT CONIFER LIMITED (06453777)
- More for VT CONIFER LIMITED (06453777)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2010 | AD01 | Registered office address changed from Fifth Floor Barnards Inn 86 Fetter Lane London EC4A 1AD on 7 September 2010 | |
15 Dec 2009 | AR01 |
Annual return made up to 14 December 2009 with full list of shareholders
Statement of capital on 2009-12-15
|
|
15 Dec 2009 | CH01 | Director's details changed for Mr Sean Daniel Sullivan on 14 December 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Mr Robert Andrew Leonard-Myers on 21 October 2009 | |
03 Nov 2009 | CH03 | Secretary's details changed for Robert Andrew Leonard-Myers on 21 October 2009 | |
17 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Feb 2009 | 225 | Accounting reference date extended from 30/06/2008 to 31/12/2008 | |
09 Jan 2009 | 363a | Return made up to 14/12/08; full list of members | |
30 Oct 2008 | 225 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 | |
28 Jan 2008 | 288b | Director resigned | |
21 Jan 2008 | 288b | Secretary resigned | |
21 Jan 2008 | 288a | New director appointed | |
21 Jan 2008 | 288a | New secretary appointed;new director appointed | |
14 Dec 2007 | NEWINC | Incorporation |