Advanced company searchLink opens in new window

V NOIR INDUSTRIES LIMITED

Company number 07361019

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
11 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10,000
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
  • GBP 10,000
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