- Company Overview for VINCY IMPEX LTD (07567936)
- Filing history for VINCY IMPEX LTD (07567936)
- People for VINCY IMPEX LTD (07567936)
- More for VINCY IMPEX LTD (07567936)
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 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2018 | DS01 | Application to strike the company off the register | |
20 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
31 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2018 | AD01 | Registered office address changed from 19 Sunnydene Lodge Sunnydene Gardens Wembley Middlesex HA0 1AT to 53 Wetheral Drive Stanmore HA7 2HQ on 29 March 2018 | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
23 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
01 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-01
|
|
31 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
14 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Dec 2014 | CH01 | Director's details changed for Ankit Shah on 13 December 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
29 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
09 Apr 2013 | CH01 | Director's details changed for Ankit Shah on 18 October 2012 | |
10 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
17 Mar 2011 | NEWINC | Incorporation |