- Company Overview for THE VINCO GROUP LIMITED (09553603)
- Filing history for THE VINCO GROUP LIMITED (09553603)
- People for THE VINCO GROUP LIMITED (09553603)
- Charges for THE VINCO GROUP LIMITED (09553603)
- Insolvency for THE VINCO GROUP LIMITED (09553603)
- More for THE VINCO GROUP LIMITED (09553603)
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) |
---|---|---|---|
13 Jan 2023 | L64.04 | Dissolution deferment | |
13 Jan 2023 | L64.07 | Completion of winding up | |
02 Apr 2022 | COCOMP | Order of court to wind up | |
28 Mar 2022 | COCOMP | Order of court to wind up | |
20 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2020 | TM01 | Termination of appointment of Anthony Kenny as a director on 1 August 2020 | |
30 Sep 2019 | TM01 | Termination of appointment of Neil Kevin Carlyle as a director on 17 September 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates | |
29 Aug 2019 | PSC04 | Change of details for Mr Anthony Kenny as a person with significant control on 29 August 2019 | |
29 Aug 2019 | CH01 | Director's details changed for Mr Anthony Kenny on 29 August 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from Unit 5 24 Derby Road Liverpool L5 9PR England to Langtons - the Plaza 100 Old Hall Street Liverpool L3 9QJ on 25 June 2019 | |
11 Jun 2019 | MR01 | Registration of charge 095536030001, created on 30 May 2019 | |
25 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr Neil Kevin Carlyle as a director on 1 August 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
14 Mar 2018 | AD01 | Registered office address changed from Hub Squared 1st Floor 3a Bridgewater Street Liverpool Merseyside L1 0AR England to Unit 5 24 Derby Road Liverpool L5 9PR on 14 March 2018 | |
02 Nov 2017 | CH01 | Director's details changed for Mr Anthony Kenny on 1 November 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from Edward Pavilion Albert Dock Second Floor Liverpool L3 4AF England to Hub Squared 1st Floor 3a Bridgewater Street Liverpool Merseyside L1 0AR on 1 November 2017 | |
16 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
29 Sep 2017 | CH01 | Director's details changed for Mr Anthony Kenny on 29 September 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from Edward Pavilion Albert Dock Liverpool L3 4AF England to Edward Pavilion Albert Dock Second Floor Liverpool L3 4AF on 29 September 2017 | |
29 Sep 2017 | CH01 | Director's details changed for Mr Anthony Kenny on 29 September 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from 23 - 25 Goodlass Road Speke Liverpool L24 9HJ United Kingdom to Edward Pavilion Albert Dock Liverpool L3 4AF on 29 September 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates |