- Company Overview for VANS4ALL LIMITED (06758786)
- Filing history for VANS4ALL LIMITED (06758786)
- People for VANS4ALL LIMITED (06758786)
- More for VANS4ALL LIMITED (06758786)
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) |
---|---|---|---|
09 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2011 | DS01 | Application to strike the company off the register | |
13 Apr 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
02 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2011 | AR01 |
Annual return made up to 26 November 2010 with full list of shareholders
Statement of capital on 2011-04-01
|
|
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2010 | CERTNM |
Company name changed totel solutions LIMITED\certificate issued on 24/09/10
|
|
24 Sep 2010 | CONNOT | Change of name notice | |
20 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
26 Feb 2010 | AD01 | Registered office address changed from Totel House 398 Uttoxeter New Road Derby DE22 3HX Uk on 26 February 2010 | |
25 Feb 2010 | CH03 | Secretary's details changed for Mrs Susan Penny Granger on 26 November 2009 | |
22 Jul 2009 | AA | Accounts made up to 31 January 2009 | |
08 Jul 2009 | 225 | Accounting reference date shortened from 30/11/2009 to 31/01/2009 | |
26 Nov 2008 | 288b | Appointment Terminated Director turner little company nominees LIMITED | |
26 Nov 2008 | 288b | Appointment Terminated Secretary turner little company secretaries LIMITED | |
26 Nov 2008 | 288a | Secretary appointed mrs susan penny granger | |
26 Nov 2008 | NEWINC | Incorporation |