- Company Overview for VFON BUSINESS LIMITED (08310659)
- Filing history for VFON BUSINESS LIMITED (08310659)
- People for VFON BUSINESS LIMITED (08310659)
- More for VFON BUSINESS LIMITED (08310659)
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 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
12 Oct 2017 | AP01 | Appointment of Nicolas Daniel Dumon as a director on 10 October 2017 | |
27 May 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
20 Jan 2017 | AD01 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 14 Wells View Drive London BR2 9UL on 20 January 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
28 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
03 Dec 2014 | AA | Accounts for a dormant company made up to 30 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Nov 2014 | TM02 | Termination of appointment of Ribc Enterprise Secretary Limited as a secretary on 17 November 2014 | |
03 Dec 2013 | AA | Accounts for a dormant company made up to 30 November 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP on 2 December 2013 | |
02 Dec 2013 | CH01 | Director's details changed for Mr Weifeng Zhong on 28 November 2013 | |
30 Apr 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 30 April 2013 | |
28 Nov 2012 | NEWINC |
Incorporation
|