- Company Overview for VAGONYX UK LIMITED (07463202)
- Filing history for VAGONYX UK LIMITED (07463202)
- People for VAGONYX UK LIMITED (07463202)
- Insolvency for VAGONYX UK LIMITED (07463202)
- More for VAGONYX UK LIMITED (07463202)
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) |
---|---|---|---|
06 Jun 2015 | TM01 | Termination of appointment of Calvin Teck Yong Sim as a director on 28 April 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
06 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 Aug 2013 | AP01 | Appointment of Dr Calvin Teck Yong Sim as a director | |
06 Aug 2013 | AD01 | Registered office address changed from C/O Mr P Stephansen Dna Electronics Ltd Ugli Campus Block C 56 Wood Lane London W12 7SB United Kingdom on 6 August 2013 | |
05 Aug 2013 | TM01 | Termination of appointment of Patrick Stephansen as a director | |
23 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
17 Jan 2013 | AP01 | Appointment of Mr Patrick Stephansen as a director | |
16 Jan 2013 | TM01 | Termination of appointment of Christofer Toumazou as a director | |
07 Jan 2013 | TM02 | Termination of appointment of Nigel Smethers as a secretary | |
13 Dec 2012 | CERTNM |
Company name changed zanchinn LIMITED\certificate issued on 13/12/12
|
|
12 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
12 Dec 2012 | CH01 | Director's details changed for Prof. Christofer Toumazou on 1 June 2012 | |
10 Dec 2012 | CH03 | Secretary's details changed for Mr Nigel Smethers on 19 November 2012 | |
10 Dec 2012 | AD01 | Registered office address changed from Mr N Smethers 41 Albion Road ,Pitstone Leighton Buzzard Bedfordshire LU7 9AY United Kingdom on 10 December 2012 | |
12 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
08 Dec 2010 | NEWINC |
Incorporation
|