- Company Overview for V NOIR INDUSTRIES LIMITED (07361019)
- Filing history for V NOIR INDUSTRIES LIMITED (07361019)
- People for V NOIR INDUSTRIES LIMITED (07361019)
- More for V NOIR INDUSTRIES LIMITED (07361019)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2017 | DS01 | Application to strike the company off the register | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
16 Aug 2017 | AP04 | Appointment of Junjie (Uk) Business Limited as a secretary on 16 August 2017 | |
16 Aug 2017 | TM02 | Termination of appointment of Hk Deqin Group Limited as a secretary on 16 August 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
26 Jul 2017 | PSC01 | Notification of Minghua Zhou as a person with significant control on 31 August 2016 | |
26 Jul 2017 | CH01 | Director's details changed for Minghua Zhou on 26 July 2017 | |
26 Jul 2017 | CH01 | Director's details changed for Zhizhong Zhao on 26 July 2017 | |
25 Jul 2017 | TM02 | Termination of appointment of Hkrtp Limited as a secretary on 24 July 2017 | |
25 Jul 2017 | AP04 | Appointment of Hk Deqin Group Limited as a secretary on 24 July 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from Mwxs2048 Rm B 1/F La Bldg 66 Corporation Road Grandetown, Cardiff CF11 7AW to Rm101, Maple House 118 High Street Purley London CR8 2AD on 25 July 2017 | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
11 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
11 Sep 2014 | AD01 | Registered office address changed from Mss2041 Rm B 1/F La Bldg. 66 Corporation Road Grangetown Cardiff Wales CF11 7AW United Kingdom to Mwxs2048 Rm B 1/F La Bldg 66 Corporation Road Grandetown, Cardiff CF11 7AW on 11 September 2014 | |
11 Sep 2014 | CH01 | Director's details changed for Minghua Zhou on 31 August 2014 | |
11 Sep 2014 | CH01 | Director's details changed for Zhizhong Zhao on 31 August 2014 | |
11 Sep 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
17 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
17 Sep 2013 | CH01 | Director's details changed for Zhizhong Zhao on 31 August 2013 | |
17 Sep 2013 | CH01 | Director's details changed for Minghua Zhou on 31 August 2013 |