- Company Overview for VI KITCHEN LTD (09976956)
- Filing history for VI KITCHEN LTD (09976956)
- People for VI KITCHEN LTD (09976956)
- More for VI KITCHEN LTD (09976956)
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) |
---|---|---|---|
17 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2020 | AD01 | Registered office address changed from 11 the Cross Way Kenton Newcastle upon Tyne NE3 4LB England to Unit 14 Lintonville Parkway Ashington NE63 9JZ on 5 November 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from Vi Unit 14, Lintonville Parkway Ashington Northumberland NE63 9JZ England to 11 the Cross Way Kenton Newcastle upon Tyne NE3 4LB on 4 November 2020 | |
20 Oct 2020 | CERTNM |
Company name changed mao holdings LIMITED\certificate issued on 20/10/20
|
|
17 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
17 Oct 2020 | PSC01 | Notification of George Alec Harle as a person with significant control on 5 October 2020 | |
17 Oct 2020 | TM01 | Termination of appointment of Tu Nham Lee as a director on 5 October 2020 | |
06 Oct 2020 | AP01 | Appointment of Mr George Alec Harle as a director on 5 October 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Jon Duc Giang Mao as a director on 5 October 2020 | |
30 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 30 July 2020 | |
30 Jul 2020 | CH01 | Director's details changed for Mr Jon Duc Giang Mao on 5 January 2020 | |
30 Jul 2020 | CH01 | Director's details changed for Mrs Tu Nham Lee on 7 October 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
26 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
24 Mar 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
02 Nov 2017 | AD01 | Registered office address changed from 11 the Cross Way Newcastle upon Tyne Tyne & Wear NE3 4LB United Kingdom to Vi Unit 14, Lintonville Parkway Ashington Northumberland NE63 9JZ on 2 November 2017 | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
03 Feb 2017 | CH01 | Director's details changed for Mrs Tu Nham Lee on 3 February 2017 | |
01 Feb 2016 | CH01 | Director's details changed for Mr Tu Nham Lee on 29 January 2016 | |
29 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-29
|