- Company Overview for VIDAN LAWNES LIMITED (07732195)
- Filing history for VIDAN LAWNES LIMITED (07732195)
- People for VIDAN LAWNES LIMITED (07732195)
- More for VIDAN LAWNES LIMITED (07732195)
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) |
---|---|---|---|
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 March 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from 1 Princes Court Royal Way Loughborough Leicestershire LE11 5XR to 386 Grace Street Newcastle upon Tyne NE6 2RQ on 11 September 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 30 March 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 March 2017 | |
29 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
22 Mar 2016 | CH01 | Director's details changed for Mr David Edward Gordon Stretton-Downes on 21 March 2016 | |
11 Mar 2016 | CH01 | Director's details changed for Mr David Stretton-Downes on 1 February 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
24 Aug 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
29 Jan 2015 | AD01 | Registered office address changed from Suite a 1St Floor Meridian House Sandy Lane West Oxford OX4 6LB to 1 Princes Court Royal Way Loughborough Leicestershire LE11 5XR on 29 January 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
17 Apr 2014 | TM01 | Termination of appointment of Scott Lawrence as a director | |
08 Jan 2014 | AD01 | Registered office address changed from 1 Princes Court Royal Way Loughborough Leicestershire LE11 5XR England on 8 January 2014 | |
14 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |