Advanced company searchLink opens in new window

VINYL SHAPES LTD

Company number 11403523

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)
28 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2024 DS01 Application to strike the company off the register
20 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
17 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
18 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
08 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
08 Mar 2022 AD01 Registered office address changed from 18-19 Salmon Fields Business Village Royston Oldham OL2 6HT England to 36 Leech Avenue Ashton-Under-Lyne OL6 8HH on 8 March 2022
01 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with updates
27 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
05 Mar 2021 PSC04 Change of details for Mr Nicolas Jackson as a person with significant control on 5 March 2021
06 Jul 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
06 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
09 Jul 2019 PSC07 Cessation of Jonathan Rhys Turner as a person with significant control on 9 July 2019
09 Jul 2019 TM01 Termination of appointment of Jonathan Rhys Turner as a director on 9 July 2019
09 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with updates
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
13 Jun 2018 SH01 Statement of capital following an allotment of shares on 7 June 2018
  • GBP 100
13 Jun 2018 AP01 Appointment of Mr Jonathan Rhys Turner as a director on 7 June 2018
13 Jun 2018 AP01 Appointment of Mr Nicolas Jackson as a director on 7 June 2018
13 Jun 2018 PSC01 Notification of Jonathan Rhys Turner as a person with significant control on 7 June 2018
13 Jun 2018 PSC01 Notification of Nicolas Jackson as a person with significant control on 7 June 2018
13 Jun 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 7 June 2018
12 Jun 2018 TM01 Termination of appointment of Michael Duke as a director on 7 June 2018
07 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-07
  • GBP 1