V P CONROY OFFICE INTERIORS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/02/2415 February 2024 | Order of court to wind up |
18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
17/01/2217 January 2022 | Confirmation statement made on 2021-09-08 with no updates |
14/01/2214 January 2022 | Compulsory strike-off action has been suspended |
14/01/2214 January 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
20/11/2120 November 2021 | Compulsory strike-off action has been discontinued |
20/11/2120 November 2021 | Compulsory strike-off action has been discontinued |
19/11/2119 November 2021 | Change of details for Mr Victor Paul Conroy as a person with significant control on 2021-11-19 |
19/11/2119 November 2021 | Change of details for Mrs Terry Anne Conroy as a person with significant control on 2021-11-19 |
19/11/2119 November 2021 | Confirmation statement made on 2020-09-08 with no updates |
19/11/2119 November 2021 | Micro company accounts made up to 2019-09-30 |
08/11/218 November 2021 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to 24 Downsview Chatham Kent ME5 0AP on 2021-11-08 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES |
21/06/1921 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
19/11/1819 November 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/11/2018 |
19/11/1819 November 2018 | PSC'S CHANGE OF PARTICULARS / MR VICTOR CONROY / 14/09/2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/05/1811 May 2018 | 30/09/17 UNAUDITED ABRIDGED |
09/01/189 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR PAUL CONROY / 08/01/2018 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
11/10/1711 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY ANNE CONROY |
11/10/1711 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR CONROY |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 127 BUTCHERS LANE MEREWORTH MAIDSTONE KENT ME18 5QD UNITED KINGDOM |
30/09/1630 September 2016 | 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