- Company Overview for VV LYNCH LTD (13620080)
- Filing history for VV LYNCH LTD (13620080)
- People for VV LYNCH LTD (13620080)
- More for VV LYNCH LTD (13620080)
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) |
---|---|---|---|
06 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2023 | DS01 | Application to strike the company off the register | |
31 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
27 Oct 2022 | AD01 | Registered office address changed from Office 2 310 Sandygate Road Sheffield S10 5SF to Unit 4 3 Brunel Business Park Jessop Close Newark Industrial Estate Newark NG24 2TT on 27 October 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with updates | |
09 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
17 May 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 5 April 2022 | |
22 Nov 2021 | TM01 | Termination of appointment of Jennifer Miller as a director on 8 October 2021 | |
22 Nov 2021 | AP01 | Appointment of Mrs Lorna Luarca as a director on 8 October 2021 | |
16 Nov 2021 | PSC07 | Cessation of Jennifer Miller as a person with significant control on 8 October 2021 | |
16 Nov 2021 | PSC01 | Notification of Lorna Luarca as a person with significant control on 8 October 2021 | |
27 Oct 2021 | AD01 | Registered office address changed from 26 Spinning Path Gardens Crediton EX17 3DN England to Office 2 310 Sandygate Road Sheffield S10 5SF on 27 October 2021 | |
14 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-14
|