- Company Overview for VRIMTONE LIMITED (08596520)
- Filing history for VRIMTONE LIMITED (08596520)
- People for VRIMTONE LIMITED (08596520)
- More for VRIMTONE LIMITED (08596520)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2020 | DS01 | Application to strike the company off the register | |
30 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
05 Aug 2019 | AD01 | Registered office address changed from 114a Bellegrove Road Welling DA16 3QR England to 85 Great Portland Street First Floor London W1W 7LT on 5 August 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Dec 2018 | AD01 | Registered office address changed from 47 Churchfield Road London W3 6AY England to 114a Bellegrove Road Welling DA16 3QR on 14 December 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
21 Sep 2016 | AP01 | Appointment of Daniel Arroyo Rojas as a director on 19 September 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Niall Xavier Doherty as a director on 19 September 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
25 Aug 2016 | AP04 | Appointment of Cg Incorporations Limited as a secretary on 25 August 2016 | |
25 Aug 2016 | TM02 | Termination of appointment of Efsag Inc. as a secretary on 25 August 2016 | |
25 Aug 2016 | AD01 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to 47 Churchfield Road London W3 6AY on 25 August 2016 | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|