Advanced company searchLink opens in new window

VINYL BARS LTD

Company number 08788033

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Oct 2020 PSC07 Cessation of Les Richards as a person with significant control on 1 January 2018
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
11 May 2018 PSC07 Cessation of Alfred William Best as a person with significant control on 1 April 2018
11 Jan 2018 PSC01 Notification of Alfred William Best as a person with significant control on 1 May 2016
11 Jan 2018 TM01 Termination of appointment of Leslie Derek Richards as a director on 1 January 2018
15 Nov 2017 AD01 Registered office address changed from 857 London Road Grays Essex RM20 3AT to 166 College Road Harrow HA1 1RA on 15 November 2017
01 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 CS01 Confirmation statement made on 16 March 2017 with updates
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
19 May 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
05 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
16 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
13 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
13 Nov 2014 AD01 Registered office address changed from Wyldecrest House 35-39 New Road Rainham Essex RM13 8DR United Kingdom to 857 London Road Grays Essex RM20 3AT on 13 November 2014
28 Jul 2014 TM01 Termination of appointment of Keith Anthony Roach as a director on 1 July 2014
02 Jul 2014 AP01 Appointment of Mr Leslie Derek Richards as a director
10 Dec 2013 AP01 Appointment of Mr Keith Anthony Roach as a director
27 Nov 2013 TM01 Termination of appointment of Barbara Kahan as a director
25 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-25
  • GBP 1