- Company Overview for TOKENHOUSE VB LIMITED (09711892)
- Filing history for TOKENHOUSE VB LIMITED (09711892)
- People for TOKENHOUSE VB LIMITED (09711892)
- Charges for TOKENHOUSE VB LIMITED (09711892)
- Insolvency for TOKENHOUSE VB LIMITED (09711892)
- More for TOKENHOUSE VB LIMITED (09711892)
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) |
---|---|---|---|
29 Jul 2020 | MR04 | Satisfaction of charge 097118920002 in full | |
20 Jul 2020 | MT01 | Commencement of Moratorium | |
25 Jun 2020 | TM01 | Termination of appointment of Vincent Charles Bull as a director on 31 December 2019 | |
25 Jun 2020 | TM01 | Termination of appointment of Alan Peter Howard as a director on 31 December 2019 | |
24 Apr 2020 | TM01 | Termination of appointment of Ian Boots as a director on 24 April 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
08 Aug 2019 | AP01 | Appointment of Mr Alan Peter Howard as a director on 8 August 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr Simon William Holden as a director on 8 August 2019 | |
12 Jun 2019 | AP01 | Appointment of Mr Vincent Charles Bull as a director on 11 June 2019 | |
12 Jun 2019 | AP01 | Appointment of Mr Ian Boots as a director on 11 June 2019 | |
26 Apr 2019 | AA | Micro company accounts made up to 30 November 2018 | |
22 Mar 2019 | PSC01 | Notification of Graham Avery as a person with significant control on 15 March 2019 | |
11 Feb 2019 | AP01 | Appointment of Mr Graham Avery as a director on 21 November 2018 | |
11 Feb 2019 | TM01 | Termination of appointment of Graham Avery as a director on 20 November 2018 | |
11 Feb 2019 | PSC07 | Cessation of Graham Avery as a person with significant control on 29 November 2018 | |
11 Feb 2019 | TM02 | Termination of appointment of Alan Howard as a secretary on 29 November 2018 | |
11 Feb 2019 | TM01 | Termination of appointment of Alan Peter Howard as a director on 29 November 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
04 Sep 2018 | AA | Micro company accounts made up to 30 November 2017 | |
14 Aug 2018 | MR01 | Registration of charge 097118920002, created on 14 August 2018 | |
05 Jun 2018 | MR04 | Satisfaction of charge 097118920001 in full | |
04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
18 May 2018 | TM01 | Termination of appointment of Alan Smith as a director on 18 May 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
03 May 2018 | PSC01 | Notification of Laurence Rutter as a person with significant control on 1 May 2018 |