- Company Overview for VICINITY TRADING LIMITED (10764984)
- Filing history for VICINITY TRADING LIMITED (10764984)
- People for VICINITY TRADING LIMITED (10764984)
- More for VICINITY TRADING LIMITED (10764984)
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) |
---|---|---|---|
05 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
05 Jun 2019 | PSC07 | Cessation of Hebe Works Limited as a person with significant control on 31 March 2019 | |
23 Jan 2019 | TM01 | Termination of appointment of Leonard Carey as a director on 3 December 2018 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Oct 2018 | MA | Memorandum and Articles of Association | |
12 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
12 May 2018 | PSC07 | Cessation of Simon Paul Zimmerman as a person with significant control on 3 January 2018 | |
08 May 2018 | AP01 | Appointment of Mr John Charles Hicken as a director on 3 January 2018 | |
08 May 2018 | AP01 | Appointment of Leonard Carey as a director on 3 January 2018 | |
08 May 2018 | RESOLUTIONS |
Resolutions
|
|
01 May 2018 | PSC02 | Notification of Hebe Works Limited as a person with significant control on 3 January 2018 | |
31 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Feb 2018 | AD01 | Registered office address changed from 31 the Calls Leeds LS2 7EY United Kingdom to Suites D & E, 3rd Floor Platform New Station Street Leeds West Yorkshire LS1 4JB on 12 February 2018 | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 June 2017 | |
26 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 2 June 2017
|
|
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
11 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-11
|