- Company Overview for V & V INTERIORS LIMITED (07454501)
- Filing history for V & V INTERIORS LIMITED (07454501)
- People for V & V INTERIORS LIMITED (07454501)
- More for V & V INTERIORS LIMITED (07454501)
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) |
---|---|---|---|
07 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
30 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
04 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Feb 2015 | AP01 | Appointment of Mr Henry James Bartle as a director on 31 December 2014 | |
03 Feb 2015 | AD01 | Registered office address changed from 15a Waterside Knaresborough North Yorkshire HG5 9AZ to 11a King Edwards Drive Harrogate North Yorkshire HG1 4HA on 3 February 2015 | |
03 Feb 2015 | AR01 | Annual return made up to 29 November 2014 with full list of shareholders | |
03 Feb 2015 | CERTNM |
Company name changed iced ginger LIMITED\certificate issued on 03/02/15
|
|
03 Feb 2015 | TM01 | Termination of appointment of Karen Theresa Latty as a director on 31 December 2014 | |
03 Feb 2015 | TM01 | Termination of appointment of Tanya Leslie Cooper as a director on 4 December 2014 | |
03 Feb 2015 | TM02 | Termination of appointment of Tanya Leslie Cooper as a secretary on 4 December 2014 | |
03 Feb 2015 | AD01 | Registered office address changed from 5 Westminister Close Burn Bridge Harrogate North Yorkshire HG3 1LT to 11a King Edwards Drive Harrogate North Yorkshire HG1 4HA on 3 February 2015 | |
15 Dec 2014 | AA | Accounts for a dormant company made up to 30 November 2014 | |
05 Jan 2014 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-05
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2013 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Apr 2012 | CERTNM |
Company name changed luxury designer goods LTD\certificate issued on 02/04/12
|
|
02 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
29 Nov 2010 | NEWINC |
Incorporation
|