- Company Overview for VOGUE RELOCATIONS LIMITED (07620182)
- Filing history for VOGUE RELOCATIONS LIMITED (07620182)
- People for VOGUE RELOCATIONS LIMITED (07620182)
- More for VOGUE RELOCATIONS LIMITED (07620182)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2017 | DS01 | Application to strike the company off the register | |
20 Apr 2017 | TM02 | Termination of appointment of Gary Antony Postlethwaite as a secretary on 10 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Stuart Hall as a director on 10 April 2017 | |
22 Sep 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
26 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2016 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | AD01 | Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD England to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 25 January 2016 | |
25 Jan 2016 | AD01 | Registered office address changed from Victoria Square House Victoria Square Birmingham West Midlands B2 4BU to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 25 January 2016 | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
05 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
02 Apr 2013 | TM01 | Termination of appointment of Gary Postlethwaite as a director | |
05 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
24 Aug 2012 | TM01 | Termination of appointment of Castlegate Directors Limited as a director | |
24 Aug 2012 | TM01 | Termination of appointment of Roger Birchall as a director | |
14 Aug 2012 | CH02 | Director's details changed for Castlegate Directors Limited on 25 June 2012 | |
09 Aug 2011 | AP01 | Appointment of Mr David George Winter as a director | |
08 Aug 2011 | AP03 | Appointment of Mr Gary Antony Postlethwaite as a secretary | |
08 Aug 2011 | AP01 | Appointment of Mr Gary Antony Postlethwaite as a director |