- Company Overview for FLYING VINYL LTD (09510441)
- Filing history for FLYING VINYL LTD (09510441)
- People for FLYING VINYL LTD (09510441)
- Insolvency for FLYING VINYL LTD (09510441)
- More for FLYING VINYL LTD (09510441)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2019 | AD01 | Registered office address changed from Prince of Wales House 3 Bluecoats Avenue Hertford SG14 1PB United Kingdom to Olympia House Armitage Road London NW11 8RQ on 5 November 2019 | |
04 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2019 | LIQ02 | Statement of affairs | |
29 Aug 2019 | TM01 | Termination of appointment of Alexander Andreas Nicolas as a director on 26 July 2019 | |
29 Aug 2019 | TM01 | Termination of appointment of Andreas Nicolas as a director on 26 July 2019 | |
29 Aug 2019 | PSC07 | Cessation of Andreas Nicolas as a person with significant control on 26 July 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2018 | PSC07 | Cessation of Alexander Andreas Nicolas as a person with significant control on 1 April 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jul 2016 | AP01 | Appointment of Mr Andreas Nicolas as a director on 19 April 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
28 Apr 2015 | AP01 | Appointment of Mr Alexander Andreas Nicolas as a director on 30 March 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Andreas Nicolas as a director on 30 March 2015 | |
02 Apr 2015 | AP01 | Appointment of Mr Andreas Nicolas as a director on 30 March 2015 | |
02 Apr 2015 | AD01 | Registered office address changed from 39 Turing Gate Bletchley Milton Keynes Bucks MK3 6EQ England to Prince of Wales House 3 Bluecoats Avenue Hertford SG14 1PB on 2 April 2015 | |
26 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-26
|