- Company Overview for OPEN FOR VINTAGE LIMITED (09684926)
- Filing history for OPEN FOR VINTAGE LIMITED (09684926)
- People for OPEN FOR VINTAGE LIMITED (09684926)
- Insolvency for OPEN FOR VINTAGE LIMITED (09684926)
- Registers for OPEN FOR VINTAGE LIMITED (09684926)
- More for OPEN FOR VINTAGE LIMITED (09684926)
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) |
---|---|---|---|
26 Mar 2025 | COCOMP | Order of court to wind up | |
18 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
13 Apr 2024 | AD03 | Register(s) moved to registered inspection location 128 City Road London EC1V 2NX | |
13 Apr 2024 | AD02 | Register inspection address has been changed to 128 City Road London EC1V 2NX | |
12 Apr 2024 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX England to 14 All Saints Street Stamford Lincolnshire PE9 2PA on 12 April 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
12 Jul 2023 | TM01 | Termination of appointment of Jonnie Kenny as a director on 30 June 2023 | |
01 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Jan 2023 | CH01 | Director's details changed for Mr. Colin Saunders on 4 January 2023 | |
04 Jan 2023 | PSC04 | Change of details for Mr. Colin Saunders as a person with significant control on 4 January 2023 | |
16 Dec 2022 | AD01 | Registered office address changed from 128 City Road, London, EC1V 2NX 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 16 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
25 Aug 2022 | AD01 | Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW England to 128 City Road, London, EC1V 2NX 128 City Road London EC1V 2NX on 25 August 2022 | |
25 Aug 2022 | CH01 | Director's details changed for Miss Qian Wang on 25 August 2022 | |
25 Aug 2022 | CH01 | Director's details changed for Mr. Colin Saunders on 25 August 2022 | |
25 Aug 2022 | CH01 | Director's details changed for Mr James Loftus on 25 August 2022 | |
25 Aug 2022 | CH01 | Director's details changed for Mr Jonnie Kenny on 25 August 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
05 Jul 2022 | MA | Memorandum and Articles of Association | |
05 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2022 | MA | Memorandum and Articles of Association | |
05 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2022 | MA | Memorandum and Articles of Association | |
05 Jul 2022 | RESOLUTIONS |
Resolutions
|