VINTAGE COLLECTIBLE CLOTHING LTD - History of Changes


DateDescription
2024-04-08 delete address 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY ENGLAND KT1 4AS
2024-04-08 insert address C/O ASHFIELD ACCOUNTANCY FIRST FLOOR, 33 CHERTSEY RD WOKING SURREY UNITED KINGDOM GU21 5AJ
2024-04-08 update registered_address
2023-05-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-04 update statutory_documents FIRST GAZETTE
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-01-31 => 2022-12-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-01-31
2022-04-06 update statutory_documents DISS40 (DISS40(SOAD))
2022-04-05 update statutory_documents FIRST GAZETTE
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-07 update company_status Active - Proposal to Strike off => Active
2019-04-30 update statutory_documents DISS40 (DISS40(SOAD))
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES
2019-04-07 update company_status Active => Active - Proposal to Strike off
2019-04-02 update statutory_documents FIRST GAZETTE
2019-01-07 delete address UNIT C3 FAIROAKS AIRPORT CHOBHAM WOKING SURREY ENGLAND GU24 8HU
2019-01-07 insert address 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY ENGLAND KT1 4AS
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update registered_address
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2018 FROM UNIT C3 FAIROAKS AIRPORT CHOBHAM WOKING SURREY GU24 8HU ENGLAND
2018-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2018-01-18 update statutory_documents CESSATION OF FAYE CAMPBELL AS A PSC
2018-01-18 update statutory_documents CESSATION OF VANESSA LEACH AS A PSC
2018-01-08 delete address UNIT C3 FAIROAKS AIRPORT CHOBHAM SURREY ENGLAND GU24 8HU
2018-01-08 insert address UNIT C3 FAIROAKS AIRPORT CHOBHAM WOKING SURREY ENGLAND GU24 8HU
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-08 update registered_address
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2017 FROM C/O ASHFIELD ACCOUNTANCY FIRST FLOOR 33 CHERTSEY RD WOKING SURREY GU21 5AJ UNITED KINGDOM
2017-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2017 FROM UNIT C3 FAIROAKS AIRPORT CHOBHAM SURREY GU24 8HU ENGLAND
2017-12-10 delete address SUITE 3A ORIENTAL ROAD WOKING SURREY GU22 7AH
2017-12-10 insert address UNIT C3 FAIROAKS AIRPORT CHOBHAM SURREY ENGLAND GU24 8HU
2017-12-10 update registered_address
2017-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2017 FROM SUITE 3A ORIENTAL ROAD WOKING SURREY GU22 7AH
2017-05-07 update company_status Active - Proposal to Strike off => Active
2017-04-27 update company_status Active => Active - Proposal to Strike off
2017-04-08 update statutory_documents DISS40 (DISS40(SOAD))
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-04-04 update statutory_documents FIRST GAZETTE
2017-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FAYE CAMPBELL
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-01-11 => 2016-01-11
2016-03-13 update returns_next_due_date 2016-02-08 => 2017-02-08
2016-02-02 update statutory_documents 11/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-11 => 2015-01-11
2015-03-07 update returns_next_due_date 2015-02-08 => 2016-02-08
2015-02-11 update statutory_documents 11/01/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address SUITE 3A ORIENTAL ROAD WOKING SURREY UNITED KINGDOM GU22 7AH
2014-05-07 insert address SUITE 3A ORIENTAL ROAD WOKING SURREY GU22 7AH
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-01-11 => 2014-01-11
2014-05-07 update returns_next_due_date 2014-02-08 => 2015-02-08
2014-04-09 update statutory_documents 11/01/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-10-11 => 2014-12-31
2013-10-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 47890 - Retail sale via stalls and markets of other goods
2013-06-25 update returns_last_madeup_date null => 2013-01-11
2013-06-25 update returns_next_due_date 2013-02-08 => 2014-02-08
2013-06-21 update account_ref_month 1 => 3
2013-04-23 update statutory_documents 11/01/13 FULL LIST
2013-01-10 update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN LEACH
2012-12-11 update statutory_documents DIRECTOR APPOINTED MRS FAYE CAMPBELL
2012-12-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-12-04 update statutory_documents 11/01/12 STATEMENT OF CAPITAL GBP 4
2012-12-04 update statutory_documents 11/01/12 STATEMENT OF CAPITAL GBP 4
2012-12-04 update statutory_documents 11/01/12 STATEMENT OF CAPITAL GBP 4
2012-06-15 update statutory_documents CURREXT FROM 31/01/2013 TO 31/03/2013
2012-01-30 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT CHARLES CAMPBELL
2012-01-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS