- Company Overview for VERNICI LEGNO ITALIANO LTD (09181985)
- Filing history for VERNICI LEGNO ITALIANO LTD (09181985)
- People for VERNICI LEGNO ITALIANO LTD (09181985)
- More for VERNICI LEGNO ITALIANO LTD (09181985)
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 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2016 | DS01 | Application to strike the company off the register | |
07 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 Sep 2015 | CH01 | Director's details changed for Mr Anthony O'connor on 19 August 2015 | |
07 Sep 2015 | CH01 | Director's details changed for Mr Scott Drayton on 19 August 2015 | |
07 Sep 2015 | CH03 | Secretary's details changed for Ms Lesley Bridgwater on 19 August 2015 | |
23 Apr 2015 | AP01 | Appointment of Mr Ronnie Gene Holman as a director on 9 April 2015 | |
23 Apr 2015 | AP01 | Appointment of Mr Stephen James Knoop as a director on 9 April 2015 | |
23 Apr 2015 | AP01 | Appointment of Mr Ronald Albert Rice as a director on 9 April 2015 | |
23 Apr 2015 | AP01 | Appointment of Mr Edward Winslow Moore as a director on 9 April 2015 | |
22 Apr 2015 | AA01 | Current accounting period shortened from 31 August 2015 to 31 May 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from Wellinton Works Woodley Stockport Cheshire SK6 1RN United Kingdom to 37 St. Margarets Street Canterbury Kent CT1 2TU on 22 April 2015 | |
23 Sep 2014 | CERTNM |
Company name changed vernici legno italiano t/a vli LIMITED\certificate issued on 23/09/14
|
|
19 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-19
|