- Company Overview for VILUMAX TRADING LIMITED (07103429)
- Filing history for VILUMAX TRADING LIMITED (07103429)
- People for VILUMAX TRADING LIMITED (07103429)
- More for VILUMAX TRADING LIMITED (07103429)
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
|
|
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
|