- Company Overview for VIOLET BUSINESS ASSETS LIMITED (11715401)
- Filing history for VIOLET BUSINESS ASSETS LIMITED (11715401)
- People for VIOLET BUSINESS ASSETS LIMITED (11715401)
- More for VIOLET BUSINESS ASSETS LIMITED (11715401)
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) |
---|---|---|---|
07 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2024 | DS01 | Application to strike the company off the register | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
17 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
03 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 3 June 2019
|
|
03 Jun 2019 | PSC01 | Notification of Giovanni Calleri as a person with significant control on 3 June 2019 | |
03 Jun 2019 | PSC07 | Cessation of Giave Limited as a person with significant control on 3 June 2019 | |
31 May 2019 | AP01 | Appointment of Mr Andrea Velletrani as a director on 31 May 2019 | |
31 May 2019 | PSC02 | Notification of Giave Limited as a person with significant control on 31 May 2019 | |
31 May 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 31 May 2019 | |
31 May 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 2nd Floor 22 Eastcheap London EC3M 1EU on 31 May 2019 | |
31 May 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 31 May 2019 | |
31 May 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 31 May 2019 | |
06 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-06
|