- Company Overview for VANILLA SKY RESORTS LIMITED (07150088)
- Filing history for VANILLA SKY RESORTS LIMITED (07150088)
- People for VANILLA SKY RESORTS LIMITED (07150088)
- More for VANILLA SKY RESORTS LIMITED (07150088)
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) |
---|---|---|---|
03 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2012 | AR01 |
Annual return made up to 8 February 2012 with full list of shareholders
Statement of capital on 2012-03-30
|
|
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Nov 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
05 Nov 2011 | AA01 | Current accounting period shortened from 28 February 2011 to 30 June 2010 | |
09 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
08 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 17 December 2010
|
|
08 Aug 2011 | AP01 | Appointment of Mr Byron Zarik Gharibian as a director | |
05 Aug 2011 | CH01 | Director's details changed for Mr David Blyth Morton on 17 December 2010 | |
05 Aug 2011 | AP01 | Appointment of Mr Matthew Rodrigues as a director | |
05 Aug 2011 | AD01 | Registered office address changed from 41 Downside Avenue Bitterne Southampton Hampshire SO19 7BU United Kingdom on 5 August 2011 | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2010 | NEWINC |
Incorporation
|