- Company Overview for VIFRA EUROPE LTD (06708816)
- Filing history for VIFRA EUROPE LTD (06708816)
- People for VIFRA EUROPE LTD (06708816)
- More for VIFRA EUROPE LTD (06708816)
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) |
---|---|---|---|
20 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2014 | TM01 | Termination of appointment of Mcwilliams, Dudley & Associates Limited as a director on 2 June 2014 | |
02 Jun 2014 | TM01 | Termination of appointment of Brenda Patricia Cocksedge as a director on 2 June 2014 | |
02 Jun 2014 | TM02 | Termination of appointment of P & T Secretaries Limited as a secretary on 2 June 2014 | |
16 Dec 2013 | CH02 | Director's details changed for Mcwilliams, Dudley & Associates Limited on 10 December 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
23 Oct 2013 | CH01 | Director's details changed for Ms. Brenda Patricia Cocksedge on 17 June 2013 | |
15 Feb 2013 | AD01 | Registered office address changed from Nkp House 3rd Floor Front 93 - 95 Borough High Street London SE1 1NL England on 15 February 2013 | |
14 Feb 2013 | AP04 | Appointment of P & T Secretaries Limited as a secretary on 5 February 2013 | |
14 Feb 2013 | AP02 | Appointment of Mcwilliams, Dudley & Associates Limited as a director on 5 February 2013 | |
23 Jan 2013 | AD01 | Registered office address changed from C/O C/O Fsca Universal House 1-2 Queens Parade Place Bath BA1 2NN England on 23 January 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
02 Apr 2012 | AA | Accounts made up to 30 September 2011 | |
28 Feb 2012 | AD01 | Registered office address changed from Nkp House 3rd Floor Front 93-95 Borough High Street London SE1 1NL England on 28 February 2012 | |
27 Feb 2012 | CERTNM |
Company name changed continental general properties LIMITED\certificate issued on 27/02/12
|
|
26 Sep 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
25 Mar 2011 | AD01 | Registered office address changed from Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT United Kingdom on 25 March 2011 | |
25 Feb 2011 | AA | Accounts made up to 30 September 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
11 May 2010 | AA | Accounts made up to 30 September 2009 | |
25 Feb 2010 | AP01 | Appointment of Mrs Brenda Patricia Cocksedge as a director | |
16 Feb 2010 | TM01 | Termination of appointment of Damian Calderbank as a director | |
09 Nov 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders |