Advanced company searchLink opens in new window

VILUMAX TRADING LIMITED

Company number 07103429

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2015 DS01 Application to strike the company off the register
28 Apr 2015 TM01 Termination of appointment of Naiman Consulting Ag as a director on 28 April 2015
13 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
01 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
31 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Jul 2012 AD01 Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom on 10 July 2012
14 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
03 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
13 Oct 2010 AD01 Registered office address changed from 49 Western Road Borough Green Kent TN15 8AN on 13 October 2010
13 Oct 2010 AP01 Appointment of Mrs Florita Carlos Cook as a director
12 Oct 2010 TM01 Termination of appointment of Panayiotis Kokkini as a director
14 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted