Advanced company searchLink opens in new window

VP FURNITURE LTD

Company number 04620909

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2016 DS01 Application to strike the company off the register
29 Aug 2016 AA Total exemption small company accounts made up to 31 July 2016
23 Aug 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 July 2016
16 Jul 2016 CH01 Director's details changed for Mr Oskars Lidaka on 15 July 2016
30 May 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1
11 Nov 2013 CH01 Director's details changed for Mr Oskars Lidaka on 19 September 2013
10 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1
29 Sep 2013 AA Total exemption small company accounts made up to 31 August 2013
28 Sep 2013 TM01 Termination of appointment of Waldemar Sokolowski as a director
10 Jul 2013 AP01 Appointment of Mr Waldemar Jerzy Sokolowski as a director
02 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
02 May 2013 TM01 Termination of appointment of Ilgvars Firsovs as a director
02 May 2013 AP01 Appointment of Mr Oskars Lidaka as a director
07 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
02 Jan 2013 AA01 Previous accounting period shortened from 31 December 2012 to 31 August 2012
21 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
21 Nov 2012 AD02 Register inspection address has been changed from 48 Fielding Way Hutton Brentwood Essex CM13 1JN United Kingdom
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Mar 2012 AD01 Registered office address changed from 48 Fielding Way Hutton Brentwood Essex CM13 1JN United Kingdom on 2 March 2012
02 Mar 2012 TM01 Termination of appointment of Andrew Latchford as a director