Advanced company searchLink opens in new window

VIOLIN MEMORY EMEA LIMITED

Company number 07710386

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)
08 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 6 December 2018
02 Jan 2018 600 Appointment of a voluntary liquidator
07 Dec 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
02 Aug 2017 TM02 Termination of appointment of Barlow Robbins Secretariat Limited as a secretary on 4 January 2017
25 Jul 2017 AM10 Administrator's progress report
10 Mar 2017 2.23B Result of meeting of creditors
22 Feb 2017 2.17B Statement of administrator's proposal
22 Feb 2017 2.16B Statement of affairs with form 2.14B/2.15B
12 Jan 2017 AD01 Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR to Duff & Phelps Ltd 32 London Bridge Street London SE1 9SG on 12 January 2017
10 Jan 2017 2.12B Appointment of an administrator
09 Nov 2016 AA Full accounts made up to 31 January 2016
08 Sep 2016 MISC RP04 CS01 second filing CS01 19/07/2016 statement of capital
27 Jul 2016 CS01 19/07/16 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 08/09/2016
26 Jul 2016 CH01 Director's details changed for Ms Kausalya Madavan on 26 July 2016
07 Dec 2015 AA Full accounts made up to 31 January 2015
22 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
19 Jun 2015 AP01 Appointment of Ms Kausalya Madavan as a director on 8 May 2015
19 Jun 2015 TM01 Termination of appointment of John Keith Kitchen as a director on 8 May 2015
06 Nov 2014 AA Full accounts made up to 31 January 2014
23 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
11 Jul 2014 AP01 Appointment of John Keith Kitchen as a director
11 Jul 2014 AP01 Appointment of Gary Lloyd as a director
11 Jul 2014 TM01 Termination of appointment of Donald Basile as a director