- Company Overview for V&A INTERIORS LIMITED (06627723)
- Filing history for V&A INTERIORS LIMITED (06627723)
- People for V&A INTERIORS LIMITED (06627723)
- More for V&A INTERIORS LIMITED (06627723)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2014 | DS01 | Application to strike the company off the register | |
17 Oct 2013 | AA | Total exemption small company accounts made up to 23 December 2012 | |
02 Jul 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-07-02
|
|
01 Jul 2013 | TM02 | Termination of appointment of Anthony James Cecil Evans as a secretary on 20 May 2012 | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 23 December 2011 | |
23 Nov 2012 | TM01 | Termination of appointment of Anthony James Cecil Evans as a director on 20 May 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
28 May 2012 | TM01 | Termination of appointment of Anthony James Cecil Evans as a director on 20 May 2012 | |
13 Apr 2012 | AP01 | Appointment of Anthony James Cecil Evans as a director on 13 April 2012 | |
13 Apr 2012 | CH01 | Director's details changed for Valerie Evans on 13 April 2012 | |
13 Apr 2012 | CH03 | Secretary's details changed for Anthony James Cecil Evans on 13 April 2012 | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 23 December 2010 | |
18 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Valerie Evans on 31 August 2010 | |
25 Aug 2010 | CH03 | Secretary's details changed for Anthony James Cecil Evans on 25 August 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
05 May 2010 | AA | Total exemption small company accounts made up to 23 December 2009 | |
19 Jan 2010 | AA01 | Previous accounting period extended from 30 June 2009 to 23 December 2009 | |
05 Aug 2009 | 288a | Secretary appointed anthony james cecil evans | |
05 Aug 2009 | 363a | Return made up to 24/06/09; full list of members | |
03 Jul 2008 | 288a | Director appointed valerie evans | |
01 Jul 2008 | 288b | Appointment terminated director instant companies LIMITED | |
24 Jun 2008 | NEWINC | Incorporation |