- Company Overview for VAULT 139 LTD (06606166)
- Filing history for VAULT 139 LTD (06606166)
- People for VAULT 139 LTD (06606166)
- More for VAULT 139 LTD (06606166)
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 |