Advanced company searchLink opens in new window

VINCENT & VALENTINO LTD

Company number SC512141

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)
11 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2021 AA Accounts for a dormant company made up to 31 August 2020
26 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
03 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
29 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
05 Aug 2019 PSC01 Notification of Mark Barrett as a person with significant control on 1 August 2019
03 Jul 2019 TM01 Termination of appointment of Marc-Anthony Barrett as a director on 3 July 2019
03 Jul 2019 CS01 Confirmation statement made on 30 May 2019 with updates
29 Jun 2019 PSC07 Cessation of Marc-Anthony Barrett as a person with significant control on 28 June 2019
29 Jun 2019 AP01 Appointment of Mr Mark Barrett as a director on 28 June 2019
29 May 2019 AA Accounts for a dormant company made up to 31 August 2018
30 May 2018 AA Accounts for a dormant company made up to 31 August 2017
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
21 Sep 2017 AD01 Registered office address changed from 30 Stirling Road Airdrie ML6 7JA Scotland to 10 Newton Place First Floor Glasgow Lanarkshire G3 7PR on 21 September 2017
12 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2017 AA Accounts for a dormant company made up to 31 August 2016
11 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2016 CS01 Confirmation statement made on 2 August 2016 with updates
07 Aug 2016 TM02 Termination of appointment of Murray Mcauley as a secretary on 1 January 2016
07 Aug 2016 TM01 Termination of appointment of Murray Mcauley as a director on 1 January 2016