- Company Overview for VAKTMESTER SNEKUTIS LIMITED (08144947)
- Filing history for VAKTMESTER SNEKUTIS LIMITED (08144947)
- People for VAKTMESTER SNEKUTIS LIMITED (08144947)
- More for VAKTMESTER SNEKUTIS LIMITED (08144947)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
11 Jul 2016 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
11 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Sep 2015 | CH01 | Director's details changed for Mindaugas Snekutis on 24 June 2015 | |
10 Sep 2015 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015 | |
22 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
20 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
16 Jul 2013 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 16 July 2012 | |
24 Jul 2012 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
16 Jul 2012 | NEWINC | Incorporation |