- Company Overview for VINMAR LIMITED (05424271)
- Filing history for VINMAR LIMITED (05424271)
- People for VINMAR LIMITED (05424271)
- More for VINMAR LIMITED (05424271)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2018 | DS01 | Application to strike the company off the register | |
20 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
15 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
17 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | CH01 | Director's details changed for Mr Bert Ehses on 11 September 2013 | |
12 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Sep 2013 | AD01 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry Midlands CV1 2FL on 11 September 2013 | |
14 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Jun 2012 | CH01 | Director's details changed for Mr Bert Ehses on 1 June 2012 | |
31 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
19 Apr 2012 | TM02 | Termination of appointment of Go Ahead Service Ltd as a secretary | |
17 Apr 2012 | AD01 | Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW on 17 April 2012 | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 May 2011 | AP01 | Appointment of Mr Bert Ehses as a director | |
24 May 2011 | TM01 | Termination of appointment of Ralph Ehses as a director | |
15 Apr 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders |