- Company Overview for VEF WILSON LTD (08400726)
- Filing history for VEF WILSON LTD (08400726)
- People for VEF WILSON LTD (08400726)
- Charges for VEF WILSON LTD (08400726)
- More for VEF WILSON LTD (08400726)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2017 | DS01 | Application to strike the company off the register | |
12 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 January 2016 | |
25 Jan 2016 | AP01 | Appointment of Mrs Tracey Mccormack as a director on 30 June 2015 | |
25 Jan 2016 | MR04 | Satisfaction of charge 084007260003 in full | |
25 Jan 2016 | MR04 | Satisfaction of charge 084007260001 in full | |
22 Jan 2016 | AP01 | Appointment of Mr Kevin Mccormack as a director on 30 June 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from 799 London Road Westcliff-on-Sea Essex SS0 9SY to 137 George Lane London E18 1AN on 21 October 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Jonathan Andrew Wilson as a director on 30 June 2015 | |
08 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
29 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
13 Jul 2013 | MR04 | Satisfaction of charge 084007260002 in full | |
12 Jul 2013 | MR01 | Registration of charge 084007260003 | |
13 Jun 2013 | MR01 | Registration of charge 084007260002 | |
26 Apr 2013 | AD01 | Registered office address changed from 7 Treetops Tree Tops Brentwood Essex CM15 9DE United Kingdom on 26 April 2013 | |
16 Apr 2013 | MR01 | Registration of charge 084007260001 | |
13 Feb 2013 | NEWINC |
Incorporation
|