- Company Overview for VINYL BARS LTD (08788033)
- Filing history for VINYL BARS LTD (08788033)
- People for VINYL BARS LTD (08788033)
- More for VINYL BARS LTD (08788033)
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
|
|
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
|
|
16 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
13 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
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
|