Advanced company searchLink opens in new window

VINALITH HOLDINGS LIMITED

Company number 06873112

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2012 AD01 Registered office address changed from Valley House Cray Avenue Orpington Kent BR5 3RZ on 10 July 2012
12 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
22 Jun 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1
30 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2011 AA Accounts for a dormant company made up to 30 April 2010
19 Apr 2011 AP01 Appointment of Mr Peter Charles Duffield as a director
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Mr Quentin Dean St.Clair-Pearce on 8 April 2010
22 Jul 2010 CH01 Director's details changed for Leigh Martin Cantwell on 8 April 2010
08 Nov 2009 AP01 Appointment of Leigh Martin Cantwell as a director
28 Sep 2009 88(2) Ad 24/09/09 gbp si 99@1=99 gbp ic 1/100
23 May 2009 395 Particulars of a mortgage or charge / charge no: 1
08 Apr 2009 NEWINC Incorporation