- Company Overview for THE VALE INNS (THE OAK) LIMITED (07113446)
- Filing history for THE VALE INNS (THE OAK) LIMITED (07113446)
- People for THE VALE INNS (THE OAK) LIMITED (07113446)
- More for THE VALE INNS (THE OAK) LIMITED (07113446)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2012 | AR01 |
Annual return made up to 29 December 2011 with full list of shareholders
Statement of capital on 2012-01-24
|
|
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Feb 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
17 Feb 2011 | AD01 | Registered office address changed from 1St Floor Honours Building, Akeman Business Park Akeman Street Tring Herts HP23 6AF United Kingdom on 17 February 2011 | |
23 Aug 2010 | TM02 | Termination of appointment of Richard Leach as a secretary | |
23 Aug 2010 | TM01 | Termination of appointment of Neale Meder as a director | |
17 Jun 2010 | AD01 | Registered office address changed from 1St Floor Honours Biulding, Akeman Business Park Akeman Street Tring Herts HP23 6AF United Kingdom on 17 June 2010 | |
17 Jun 2010 | AD01 | Registered office address changed from 81-82 Akeman Street Tring Herts HP23 6AF United Kingdom on 17 June 2010 | |
29 Dec 2009 | NEWINC | Incorporation |