- Company Overview for VANISH IN A FLASH LIMITED (08409705)
- Filing history for VANISH IN A FLASH LIMITED (08409705)
- People for VANISH IN A FLASH LIMITED (08409705)
- More for VANISH IN A FLASH LIMITED (08409705)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
01 Dec 2020 | AA | Micro company accounts made up to 28 February 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
18 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
07 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of Rozina Khan as a director on 27 February 2017 | |
07 Feb 2017 | AP03 | Appointment of Ms Sofia Khan as a secretary on 7 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
07 Feb 2017 | AP01 | Appointment of Ms Sofia Khan as a director on 7 February 2017 | |
07 Feb 2017 | AP01 | Appointment of Ms Rozina Khan as a director on 7 February 2017 | |
07 Feb 2017 | TM01 | Termination of appointment of Brian Rose as a director on 7 February 2017 | |
07 Feb 2017 | TM02 | Termination of appointment of Brian Rose as a secretary on 7 February 2017 | |
07 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2016 | AA | Total exemption full accounts made up to 28 February 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
22 Mar 2016 | CERTNM |
Company name changed gsl motor company LIMITED\certificate issued on 22/03/16
|
|
21 Mar 2016 | AP03 | Appointment of Mr Brian Rose as a secretary on 21 March 2016 | |
21 Mar 2016 | AP01 | Appointment of Mr Brian Rose as a director on 21 March 2016 | |
21 Mar 2016 | TM01 | Termination of appointment of Gary Stewart Lasley as a director on 21 March 2016 |