Advanced company searchLink opens in new window

VRIMTONE LIMITED

Company number 08596520

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)
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
  • GBP 500