- Company Overview for VINALITH HOLDINGS LIMITED (06873112)
- Filing history for VINALITH HOLDINGS LIMITED (06873112)
- People for VINALITH HOLDINGS LIMITED (06873112)
- Charges for VINALITH HOLDINGS LIMITED (06873112)
- More for VINALITH HOLDINGS LIMITED (06873112)
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
|
|
22 Jun 2011 | AR01 |
Annual return made up to 8 April 2011 with full list of shareholders
Statement of capital on 2011-06-22
|
|
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 |