Date | Description |
2017-05-11 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A |
2016-01-08 |
update company_status Active - Proposal to Strike off => Liquidation |
2015-12-18 |
update statutory_documents ORDER OF COURT TO WIND UP |
2015-10-01 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2015-08-11 |
update company_status Active => Active - Proposal to Strike off |
2015-08-04 |
update statutory_documents FIRST GAZETTE |
2014-08-07 |
delete address 192 VICTORIA STREET GRIMSBY NE LINCOLNSHIRE UNITED KINGDOM DN31 1NX |
2014-08-07 |
insert address 192 VICTORIA STREET GRIMSBY NE LINCOLNSHIRE DN31 1NX |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-16 => 2014-07-16 |
2014-08-07 |
update returns_next_due_date 2014-08-13 => 2015-08-13 |
2014-07-23 |
update statutory_documents 16/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-29 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-16 => 2013-07-16 |
2013-08-01 |
update returns_next_due_date 2013-08-13 => 2014-08-13 |
2013-07-19 |
update statutory_documents 16/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 5131 - Wholesale of fruit and vegetables |
2013-06-22 |
insert sic_code 46310 - Wholesale of fruit and vegetables |
2013-06-22 |
update returns_last_madeup_date 2011-07-16 => 2012-07-16 |
2013-06-22 |
update returns_next_due_date 2012-08-13 => 2013-08-13 |
2013-04-24 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-15 |
update statutory_documents 16/07/12 FULL LIST |
2012-02-21 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-18 |
update statutory_documents 16/07/11 FULL LIST |
2011-05-16 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-28 |
update statutory_documents 16/07/10 FULL LIST |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HAY / 01/10/2009 |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE SANDRA HAY / 01/10/2009 |
2010-07-28 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VSBC SECRETARIES LIMITED / 01/10/2009 |
2010-07-28 |
update statutory_documents 01/07/10 STATEMENT OF CAPITAL GBP 2 |
2009-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE HAY / 29/09/2009 |
2009-09-29 |
update statutory_documents DIRECTOR APPOINTED MRS DIANE SANDRA HAY |
2009-07-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |