V & I LETTINGS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
23/01/2523 January 2025 | Confirmation statement made on 2021-08-19 with updates |
23/01/2523 January 2025 | Termination of appointment of Vitlalijs Agafonovs as a secretary on 2025-01-23 |
23/01/2523 January 2025 | Termination of appointment of Igors Prokazovs as a director on 2025-01-23 |
23/01/2523 January 2025 | Registered office address changed from 44 Duke Street Doncaster South Yorkshire DN1 3EA to Apartment 96 Heelis Street Barnsley S70 1LW on 2025-01-23 |
23/01/2523 January 2025 | Appointment of Mr Daniel Catruna as a director on 2025-01-23 |
23/01/2523 January 2025 | Cessation of Igors Prokazovs as a person with significant control on 2025-01-23 |
23/01/2523 January 2025 | Cessation of Vitalijs Agafonovs as a person with significant control on 2025-01-23 |
23/01/2523 January 2025 | Notification of Daniel Catruna as a person with significant control on 2025-01-23 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
07/01/207 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
07/01/207 January 2020 | DISS REQUEST WITHDRAWN |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
18/07/1918 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR VITLALIJS AGAFONOVS / 16/07/2019 |
18/07/1918 July 2019 | PSC'S CHANGE OF PARTICULARS / MR IGORS PROKAZOVS / 16/07/2019 |
18/07/1918 July 2019 | PSC'S CHANGE OF PARTICULARS / MR VITALIJS AGAFONOVS / 16/07/2019 |
09/10/189 October 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
04/10/184 October 2018 | VOLUNTARY STRIKE OFF SUSPENDED |
28/09/1828 September 2018 | APPLICATION FOR STRIKING-OFF |
09/06/189 June 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | FIRST GAZETTE |
07/12/177 December 2017 | SECRETARY APPOINTED MR VITLALIJS AGAFONOVS |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | PREVSHO FROM 29/08/2016 TO 31/05/2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
10/08/1610 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/08/15 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1612 May 2016 | PREVSHO FROM 31/08/2015 TO 29/08/2015 |
11/05/1611 May 2016 | CURRSHO FROM 31/08/2016 TO 29/08/2016 |
09/11/159 November 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
29/08/1529 August 2015 | Annual accounts for year ending 29 Aug 2015 |
10/06/1510 June 2015 | DIRECTOR APPOINTED MR IGORS PROKAZOVS |
10/06/1510 June 2015 | APPOINTMENT TERMINATED, DIRECTOR VITALIZS AGAFONOVS |
10/06/1510 June 2015 | APPOINTMENT TERMINATED, SECRETARY IGORS PROKAZOVS |
05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 15 ESHTON RISE BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6XN UNITED KINGDOM |
19/08/1419 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company