- Company Overview for VIOLIN MEMORY EMEA LIMITED (07710386)
- Filing history for VIOLIN MEMORY EMEA LIMITED (07710386)
- People for VIOLIN MEMORY EMEA LIMITED (07710386)
- Insolvency for VIOLIN MEMORY EMEA LIMITED (07710386)
- More for VIOLIN MEMORY EMEA LIMITED (07710386)
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
|
|
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
|
|
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
|
|
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 |