Advanced company searchLink opens in new window

VIFRA EUROPE LTD

Company number 06708816

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)
20 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2014 TM01 Termination of appointment of Mcwilliams, Dudley & Associates Limited as a director on 2 June 2014
02 Jun 2014 TM01 Termination of appointment of Brenda Patricia Cocksedge as a director on 2 June 2014
02 Jun 2014 TM02 Termination of appointment of P & T Secretaries Limited as a secretary on 2 June 2014
16 Dec 2013 CH02 Director's details changed for Mcwilliams, Dudley & Associates Limited on 10 December 2013
23 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
23 Oct 2013 CH01 Director's details changed for Ms. Brenda Patricia Cocksedge on 17 June 2013
15 Feb 2013 AD01 Registered office address changed from Nkp House 3rd Floor Front 93 - 95 Borough High Street London SE1 1NL England on 15 February 2013
14 Feb 2013 AP04 Appointment of P & T Secretaries Limited as a secretary on 5 February 2013
14 Feb 2013 AP02 Appointment of Mcwilliams, Dudley & Associates Limited as a director on 5 February 2013
23 Jan 2013 AD01 Registered office address changed from C/O C/O Fsca Universal House 1-2 Queens Parade Place Bath BA1 2NN England on 23 January 2013
20 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
26 Sep 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
02 Apr 2012 AA Accounts made up to 30 September 2011
28 Feb 2012 AD01 Registered office address changed from Nkp House 3rd Floor Front 93-95 Borough High Street London SE1 1NL England on 28 February 2012
27 Feb 2012 CERTNM Company name changed continental general properties LIMITED\certificate issued on 27/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-27
26 Sep 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
25 Mar 2011 AD01 Registered office address changed from Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT United Kingdom on 25 March 2011
25 Feb 2011 AA Accounts made up to 30 September 2010
15 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
11 May 2010 AA Accounts made up to 30 September 2009
25 Feb 2010 AP01 Appointment of Mrs Brenda Patricia Cocksedge as a director
16 Feb 2010 TM01 Termination of appointment of Damian Calderbank as a director
09 Nov 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders