Advanced company searchLink opens in new window

VINTAGE WATCHES AND CAMERAS UK LIMITED

Company number 09887458

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
02 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2020 DS01 Application to strike the company off the register
30 Aug 2020 AA Micro company accounts made up to 30 November 2019
25 Jun 2020 AD01 Registered office address changed from 2nd Floor 21 South Molton Street Mayfair London W1K 5QZ England to 40 Marrowbrook Lane Farnborough GU14 0AE on 25 June 2020
23 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
15 Jan 2019 PSC02 Notification of Vwc - Vintage Watches and Cameras, Lda as a person with significant control on 1 August 2018
15 Jan 2019 AP01 Appointment of Mr Arjuna Samuel Neuman as a director on 1 January 2018
15 Jan 2019 TM01 Termination of appointment of Roberto Randazzo as a director on 31 December 2017
15 Jan 2019 PSC07 Cessation of Roberto Randazzo as a person with significant control on 31 December 2017
09 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
03 Sep 2018 AD01 Registered office address changed from 66 Marble Arch House 66 Seymour Street London W1H 5BT England to 2nd Floor 21 South Molton Street Mayfair London W1K 5QZ on 3 September 2018
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
26 Mar 2018 AD01 Registered office address changed from Unit 107 Grays Antiques Davies Mews 58 Davies Street London W1K 5AB England to 66 Marble Arch House 66 Seymour Street London W1H 5BT on 26 March 2018
03 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2018 CS01 Confirmation statement made on 24 November 2017 with no updates
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2017 AA Accounts for a dormant company made up to 30 November 2016
25 Jan 2017 CS01 Confirmation statement made on 24 November 2016 with updates
10 Nov 2016 AD01 Registered office address changed from 1 Chapel Place Vere Street London W1G 0BG United Kingdom to Unit 107 Grays Antiques Davies Mews 58 Davies Street London W1K 5AB on 10 November 2016
25 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted