Advanced company searchLink opens in new window

VINTRY HOUSE ABS LIMITED

Company number 08011726

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 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2017 DS01 Application to strike the company off the register
18 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
05 Apr 2016 TM01 Termination of appointment of Alan Petherbrdige as a director on 30 September 2015
04 Apr 2016 CH01 Director's details changed for Mr Jagtar Singh Rooprai on 22 January 2016
04 Apr 2016 TM01 Termination of appointment of Philip James Richard Sweeney as a director on 30 September 2015
26 Jun 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
05 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
25 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Jul 2013 AD01 Registered office address changed from Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ United Kingdom on 25 July 2013
24 May 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
23 May 2013 AD03 Register(s) moved to registered inspection location
23 May 2013 AD02 Register inspection address has been changed
12 Apr 2012 CONNOT Change of name notice
29 Mar 2012 NEWINC Incorporation