- Company Overview for V R N K LIMITED (06776404)
- Filing history for V R N K LIMITED (06776404)
- People for V R N K LIMITED (06776404)
- Charges for V R N K LIMITED (06776404)
- More for V R N K LIMITED (06776404)
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) |
---|---|---|---|
28 May 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
05 Mar 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Sep 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 March 2010 | |
10 Feb 2010 | AD01 | Registered office address changed from 17 Soho Road Birmingham W Mids B21 9SN on 10 February 2010 | |
30 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
30 Jan 2010 | CH01 | Director's details changed for Rishi Khosla on 15 December 2009 | |
17 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jan 2009 | 287 | Registered office changed on 08/01/2009 from 17 soho road birmingham B21 9SN | |
08 Jan 2009 | 288a | Director appointed rishi khosla | |
22 Dec 2008 | 288b | Appointment terminated secretary hcs secretarial LIMITED | |
22 Dec 2008 | 288b | Appointment terminated director aderyn hurworth | |
18 Dec 2008 | NEWINC | Incorporation |