- Company Overview for VIOLACARD LIMITED (10549933)
- Filing history for VIOLACARD LIMITED (10549933)
- People for VIOLACARD LIMITED (10549933)
- Charges for VIOLACARD LIMITED (10549933)
- More for VIOLACARD LIMITED (10549933)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2020 | TM01 | Termination of appointment of David John Harris as a director on 18 June 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
22 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
16 Jul 2018 | MR01 | Registration of charge 105499330001, created on 14 July 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
18 Sep 2017 | TM02 | Termination of appointment of Stephen Alan Chang as a secretary on 17 September 2017 | |
28 Jun 2017 | AP01 | Appointment of Mr Ashley Hollington as a director on 15 June 2017 | |
10 May 2017 | AD01 | Registered office address changed from 20 Chamberlain Street Wells Somerset BA5 2PF United Kingdom to Unit 3 Waterton Park Bridgend CF31 3PH on 10 May 2017 | |
10 May 2017 | AP03 | Appointment of Mr Stephen Alan Chang as a secretary on 10 May 2017 | |
05 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-05
|