- Company Overview for VUNGLE LIMITED (07508002)
- Filing history for VUNGLE LIMITED (07508002)
- People for VUNGLE LIMITED (07508002)
- More for VUNGLE LIMITED (07508002)
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) |
---|---|---|---|
02 May 2019 | AD01 | Registered office address changed from 125 Kingsway Wework Aviation House - Vungle London London WC2B 6NH England to Farringdon Point 33 Farringdon Road London EC1M 3JF on 2 May 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
02 Jan 2019 | AD01 | Registered office address changed from Clover House 147-149 Farringdon Road London EC1R 3AB England to 125 Kingsway Wework Aviation House - Vungle London London WC2B 6NH on 2 January 2019 | |
03 Dec 2018 | AP01 | Appointment of Vp of Finance Howard Warner as a director on 30 November 2018 | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
12 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2017 | AP01 | Appointment of Mr Richard John Tallman as a director on 24 October 2017 | |
25 Oct 2017 | TM01 | Termination of appointment of Zainali Jaffer as a director on 24 October 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-25
|
|
05 Jan 2016 | AD01 | Registered office address changed from 235 st Johns Street London EC1V 4NG to Clover House 147-149 Farringdon Road London EC1R 3AB on 5 January 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jun 2015 | CH01 | Director's details changed for Mr Zain Jaffer on 24 June 2015 | |
21 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-21
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jul 2014 | AD01 | Registered office address changed from Clocktower House Trueman Street Liverpool L3 2BA England to 235 St Johns Street London EC1V 4NG on 13 July 2014 | |
26 Mar 2014 | AD01 | Registered office address changed from 36 Alie Street London E1 8DA on 26 March 2014 | |
22 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-22
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Oct 2013 | TM02 | Termination of appointment of Jack Smith as a secretary |