Advanced company searchLink opens in new window

VINCI PROJECT DEVELOPMENT LIMITED

Company number 03383691

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2017 DS01 Application to strike the company off the register
23 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,514,483
20 Jun 2016 TM01 Termination of appointment of Andrew William Percival as a director on 31 May 2016
09 Mar 2016 CH01 Director's details changed for Mr Andrew William Percival on 1 February 2016
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,514,483
23 Jan 2015 TM01 Termination of appointment of Alexander Michael Comba as a director on 22 December 2014
23 Jan 2015 TM02 Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014
01 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,514,483
13 Jun 2014 CH01 Director's details changed for Mr Andrew William Percival on 9 May 2014
25 Apr 2014 TM01 Termination of appointment of John Stanion as a director
16 Jul 2013 AA Full accounts made up to 31 December 2012
05 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
24 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
25 Jun 2012 AA Full accounts made up to 31 December 2011
21 Dec 2011 TM01 Termination of appointment of David Joyce as a director
16 Nov 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 1,514,483
07 Oct 2011 CH01 Director's details changed for John Oliver Mark Stanion on 1 September 2011
08 Aug 2011 AA Full accounts made up to 31 December 2010
05 Jul 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
25 Feb 2011 CH01 Director's details changed for Andrew Percival on 10 February 2011