Advanced company searchLink opens in new window

V & V INTERIORS LIMITED

Company number 07454501

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)
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
  • GBP 100
04 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-31
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
02 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
29 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted