- Company Overview for VERNON ALEXANDER LIMITED (07326818)
- Filing history for VERNON ALEXANDER LIMITED (07326818)
- People for VERNON ALEXANDER LIMITED (07326818)
- More for VERNON ALEXANDER LIMITED (07326818)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2020 | DS01 | Application to strike the company off the register | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
06 Nov 2019 | PSC05 | Change of details for Eze Converged Communications Ltd as a person with significant control on 1 July 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
07 Aug 2019 | AD01 | Registered office address changed from Kingsley House Eaton Street Crewe CW2 7EG to The Bromley Centre Bromley Road Congleton CW12 1PT on 7 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Michael Stephen Taitt as a director on 1 August 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
05 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
05 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
24 Jul 2013 | AD01 | Registered office address changed from Tannery Court Tanners Lane Warrington Cheshire WA2 7NR England on 24 July 2013 | |
10 Jun 2013 | TM01 | Termination of appointment of Pierre Vernon as a director | |
20 Feb 2013 | AA | Full accounts made up to 31 May 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
13 Feb 2012 | AA | Full accounts made up to 31 May 2011 |