- Company Overview for VYNER CARS LTD (08977058)
- Filing history for VYNER CARS LTD (08977058)
- People for VYNER CARS LTD (08977058)
- More for VYNER CARS LTD (08977058)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
29 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 30 April 2015 | |
30 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
06 Jan 2015 | MA | Memorandum and Articles of Association | |
12 Dec 2014 | CERTNM |
Company name changed abc motors LIMITED\certificate issued on 12/12/14
|
|
12 Dec 2014 | TM01 | Termination of appointment of Michael Anthony Clifford as a director on 3 April 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from 3Rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to 20 Coxon Street Spondon Derby Derbyshire DE21 7JG on 12 December 2014 | |
12 Dec 2014 | AP01 | Appointment of Mr Kevin Barry Vyner as a director on 3 April 2014 | |
03 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-03
|