- Company Overview for BILLIG VASK & RENS LTD (07484661)
- Filing history for BILLIG VASK & RENS LTD (07484661)
- People for BILLIG VASK & RENS LTD (07484661)
- More for BILLIG VASK & RENS LTD (07484661)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
28 Sep 2012 | CH01 | Director's details changed for Kim Lien Nguyen on 12 June 2012 | |
28 Sep 2012 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
14 Jun 2012 | AR01 |
Annual return made up to 6 January 2012 with full list of shareholders
Statement of capital on 2012-06-14
|
|
14 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre 16th Floor Portland House Bressenden Place London SW1E 5RS on 14 June 2012 | |
12 Jun 2012 | AP04 | Appointment of Aston Corporate Secretarial Services Limited as a secretary on 5 January 2012 | |
17 May 2012 | AD01 | Registered office address changed from 132 Fourth Avenue London E12 6DR England on 17 May 2012 | |
15 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2011 | AP01 | Appointment of Kim Lien Nguyen as a director on 30 September 2011 | |
31 Oct 2011 | TM01 | Termination of appointment of Bao Thanh Nguyen as a director on 30 September 2011 | |
06 Jan 2011 | NEWINC |
Incorporation
|