- Company Overview for VUNINDONEST CONTRACTING LTD (10611640)
- Filing history for VUNINDONEST CONTRACTING LTD (10611640)
- People for VUNINDONEST CONTRACTING LTD (10611640)
- More for VUNINDONEST CONTRACTING LTD (10611640)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2019 | DS01 | Application to strike the company off the register | |
15 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
26 Jun 2019 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 26 June 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
22 Nov 2018 | PSC07 | Cessation of Tia Lewis as a person with significant control on 31 March 2017 | |
05 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
18 Jun 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 5 April 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Nothamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 8 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
15 Feb 2018 | PSC01 | Notification of Israel Isla as a person with significant control on 31 March 2017 | |
12 Dec 2017 | CH01 | Director's details changed for Mr Israel Isla on 31 March 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Tia Lewis as a director on 31 March 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Israel Isla as a director on 31 March 2017 | |
17 May 2017 | AD01 | Registered office address changed from 25 Heol Booker Cardiff CF14 2DF United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Nothamptonshire NN4 7PA on 17 May 2017 | |
09 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-09
|