- Company Overview for VIE MASTER LIMITED (05156132)
- Filing history for VIE MASTER LIMITED (05156132)
- People for VIE MASTER LIMITED (05156132)
- More for VIE MASTER LIMITED (05156132)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2017 | DS01 | Application to strike the company off the register | |
19 Oct 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
18 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
16 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
06 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Nov 2014 | AD01 | Registered office address changed from 99 99 Snape Hill Crescent Dronfield Derbyshire S18 2GR to 99 Snape Hill Crescent Dronfield Derbyshire S18 2GR on 28 November 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Jul 2014 | AD01 | Registered office address changed from 99 99 Snape Hill Crescent Dronfield Derbyshire S18 2GR England on 7 July 2014 | |
07 Jul 2014 | CH01 | Director's details changed for Raymond Leslie Harper on 1 September 2013 | |
07 Jul 2014 | TM01 | Termination of appointment of Laura Harper as a director | |
07 Jul 2014 | CH03 | Secretary's details changed for Raymond Leslie Harper on 1 September 2013 | |
07 Jul 2014 | AD01 | Registered office address changed from 1 Anglesey Road Dronfield S18 1UZ on 7 July 2014 | |
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Jul 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
28 Jun 2011 | AP01 | Appointment of Laura Alexandra Harper as a director | |
27 Jun 2011 | TM01 | Termination of appointment of Stephen Cheetham as a director |