- Company Overview for VEXMAN LIMITED (09022632)
- Filing history for VEXMAN LIMITED (09022632)
- People for VEXMAN LIMITED (09022632)
- More for VEXMAN LIMITED (09022632)
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) |
---|---|---|---|
11 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2016 | TM01 | Termination of appointment of Malcolm Alec Jewell as a director on 5 September 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
16 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
05 Sep 2014 | AP01 | Appointment of Mr Malcolm Alec Jewell as a director on 4 September 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Richard Odriscoll as a director on 4 September 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England to 3Rd Floor 207 Regent Street London W1B 3HH on 5 September 2014 | |
02 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-02
|