Advanced company searchLink opens in new window

VI KITCHEN LTD

Company number 09976956

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-19
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
  • GBP 100