- Company Overview for VYNEYORK LIMITED (07012169)
- Filing history for VYNEYORK LIMITED (07012169)
- People for VYNEYORK LIMITED (07012169)
- More for VYNEYORK LIMITED (07012169)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2013 | TM01 | Termination of appointment of Elinor Barikor as a director | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2013 | AD01 | Registered office address changed from 11 Dettingen Crescent Camberley Surrey GU16 6GN England on 17 June 2013 | |
28 Jan 2013 | TM01 | Termination of appointment of Raymond Lewis as a director | |
01 Nov 2012 | AR01 |
Annual return made up to 8 September 2012 with full list of shareholders
Statement of capital on 2012-11-01
|
|
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
16 Nov 2011 | TM02 | Termination of appointment of Peter Grant as a secretary | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
15 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Dec 2010 | CH01 | Director's details changed for Mr Raymond Lewis on 6 April 2010 | |
15 Dec 2010 | AD02 | Register inspection address has been changed | |
07 Oct 2009 | AP01 | Appointment of Mrs Elinor Grace Julia Barikor as a director | |
08 Sep 2009 | NEWINC | Incorporation |