- Company Overview for VINTAGE GOWNS LIMITED (06446947)
- Filing history for VINTAGE GOWNS LIMITED (06446947)
- People for VINTAGE GOWNS LIMITED (06446947)
- Charges for VINTAGE GOWNS LIMITED (06446947)
- More for VINTAGE GOWNS LIMITED (06446947)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2010 | AD01 | Registered office address changed from 4a Southdownview Way Worthing West Sussex BN14 8NL on 9 November 2010 | |
27 Aug 2010 | TM02 | Termination of appointment of Howard Matthews as a secretary | |
27 Aug 2010 | TM01 | Termination of appointment of Geoffrey Matthews as a director | |
27 Aug 2010 | AD01 | Registered office address changed from C/O Cadmus, King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS on 27 August 2010 | |
21 Dec 2009 | AR01 |
Annual return made up to 6 December 2009 with full list of shareholders
Statement of capital on 2009-12-21
|
|
21 Dec 2009 | CH01 | Director's details changed for Elisabeth Matthews on 21 December 2009 | |
31 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
24 Feb 2009 | 88(2) | Ad 16/02/09 gbp si 98@1=98 gbp ic 2/100 | |
12 Dec 2008 | 363a | Return made up to 06/12/08; full list of members | |
17 Dec 2007 | 288a | New director appointed | |
17 Dec 2007 | 225 | Accounting reference date shortened from 31/12/08 to 30/11/08 | |
06 Dec 2007 | NEWINC | Incorporation |