Advanced company searchLink opens in new window

VION SUBCO JJT LIMITED

Company number 04617095

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)
22 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 12 October 2017
22 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
23 May 2017 AD01 Registered office address changed from Syndale Court Stadium Way Eurolink Business Park Sittingbourne Kent ME10 3SP to 55 Baker Street London W1U 7EU on 23 May 2017
27 Apr 2017 4.70 Declaration of solvency
27 Apr 2017 600 Appointment of a voluntary liquidator
27 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-05
14 Mar 2017 AP01 Appointment of Mr Joost Lambert Maria Sliepenbeek as a director on 1 March 2017
14 Mar 2017 TM01 Termination of appointment of Jacobus Johannes Maria Straathof as a director on 28 February 2017
01 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
19 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
19 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
19 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
19 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
12 Jan 2016 AA Audit exemption subsidiary accounts made up to 31 December 2014
12 Jan 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
03 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,002,495.12
27 Nov 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
27 Nov 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
18 Nov 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
27 Apr 2015 MISC Section 519 companies act 2006
08 Dec 2014 AA Full accounts made up to 31 December 2013
05 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10,002,495.12
06 Oct 2014 AP01 Appointment of Jacobus Johannes Maria Straathof as a director on 1 July 2014
06 Oct 2014 TM01 Termination of appointment of Peter Maria Jacobus Beckers as a director on 1 July 2014