- Company Overview for VERMILLION CONSULTANCY LTD (08715432)
- Filing history for VERMILLION CONSULTANCY LTD (08715432)
- People for VERMILLION CONSULTANCY LTD (08715432)
- More for VERMILLION CONSULTANCY LTD (08715432)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2023 | DS01 | Application to strike the company off the register | |
25 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
23 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
30 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 28 January 2020
|
|
15 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
27 Oct 2017 | PSC04 | Change of details for Mrs Anna Mary Hayes as a person with significant control on 25 October 2017 | |
26 Oct 2017 | PSC04 | Change of details for Mrs Anna Mary Hayes as a person with significant control on 24 October 2017 | |
26 Oct 2017 | PSC04 | Change of details for Mr Anthony Hayes as a person with significant control on 24 October 2017 | |
26 Oct 2017 | CH01 | Director's details changed for Anthony Hayes on 26 October 2017 | |
25 Oct 2017 | PSC04 | Change of details for Mr Anthony Hayes as a person with significant control on 6 April 2016 | |
25 Oct 2017 | PSC04 | Change of details for Mrs Anna Mary Hayes as a person with significant control on 6 April 2016 | |
25 Oct 2017 | AD01 | Registered office address changed from 2 East Heath Cottages Stream Lane Hawkhurst Kent TN18 4RE to Dellside Tongswood Drive Hawkhurst Kent TN18 5DS on 25 October 2017 | |
25 Oct 2017 | CH01 | Director's details changed for Anthony Hayes on 5 September 2016 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates |