VIMTAIR LTD

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

14/04/2114 April 2021 CURREXT FROM 31/01/2022 TO 05/04/2022

View Document

07/04/217 April 2021 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY WATSON

View Document

31/03/2131 March 2021 DIRECTOR APPOINTED MR RONSEI JAMES AMAR

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM 112 PENTLAND CLOSE PETERLEE SR8 2LD ENGLAND

View Document

14/01/2114 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information