- Company Overview for VOGUE CORPORATION LIMITED (09186289)
- Filing history for VOGUE CORPORATION LIMITED (09186289)
- People for VOGUE CORPORATION LIMITED (09186289)
- Charges for VOGUE CORPORATION LIMITED (09186289)
- Insolvency for VOGUE CORPORATION LIMITED (09186289)
- More for VOGUE CORPORATION LIMITED (09186289)
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) |
---|---|---|---|
17 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
05 Oct 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
04 Oct 2017 | PSC04 | Change of details for Mr Neil Muspratt as a person with significant control on 4 October 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Mr Neil Tiernan Muspratt on 4 October 2017 | |
04 Oct 2017 | PSC07 | Cessation of Joanne Muspratt as a person with significant control on 19 September 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Joanne Muspratt as a director on 3 October 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from 78 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX England to 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB on 16 August 2017 | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
29 Mar 2016 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
24 Mar 2016 | AA | Total exemption full accounts made up to 28 February 2015 | |
23 Mar 2016 | AA01 | Current accounting period shortened from 31 August 2015 to 28 February 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from 78 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX to 78 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX on 24 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | CH01 | Director's details changed for Mrs Jo Muspratt on 30 July 2015 | |
29 Jun 2015 | MR01 | Registration of charge 091862890003, created on 29 June 2015 | |
28 Apr 2015 | MR01 |
Registration of charge 091862890002, created on 28 April 2015
|
|
03 Mar 2015 | MR01 | Registration of charge 091862890001, created on 3 March 2015 | |
22 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-22
|