- Company Overview for VAGARI IV LIMITED (08730741)
- Filing history for VAGARI IV LIMITED (08730741)
- People for VAGARI IV LIMITED (08730741)
- More for VAGARI IV LIMITED (08730741)
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 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2016 | DS01 | Application to strike the company off the register | |
26 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2015 | CERTNM |
Company name changed vanquish motorsport LIMITED\certificate issued on 23/03/15
|
|
21 Mar 2015 | AP01 | Appointment of Mr Ben Laws as a director on 21 March 2015 | |
21 Mar 2015 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2015-03-21
|
|
21 Mar 2015 | AD01 | Registered office address changed from The Oast 62 Bell Road Sittingbourne Kent ME10 4HE England to C/O Cooper Bradshaw 7 Harbour Street Ramsgate Kent CT11 8HA on 21 March 2015 | |
21 Mar 2015 | TM01 | Termination of appointment of Sarah Jane Danaher as a director on 21 March 2015 | |
21 Mar 2015 | TM01 | Termination of appointment of David Graham Danaher as a director on 21 March 2015 | |
10 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-14
|