Advanced company searchLink opens in new window

VAULT 139 LTD

Company number 06606166

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)
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
25 Mar 2011 AD01 Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 25 March 2011
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
15 Dec 2010 AD01 Registered office address changed from 311a Uxbridge Road Rickmansworth Herts WD3 8DS on 15 December 2010
14 Jul 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Michael John Anthony Houlton on 30 May 2010
14 Jul 2010 CH01 Director's details changed for Andrew Wilkinson on 30 May 2010
03 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
21 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2009 AR01 Annual return made up to 30 May 2009 with full list of shareholders
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2008 288a Director appointed andrew wilkinson
11 Sep 2008 288a Director and secretary appointed michael houlton
17 Jun 2008 287 Registered office changed on 17/06/2008 from 194 high street rickmansworth herts WD3 1BD
30 May 2008 288b Appointment terminated director form 10 directors fd LTD
30 May 2008 NEWINC Incorporation