VNL ARCHITECTS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
25/06/1925 June 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
09/04/199 April 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
28/03/1928 March 2019 | APPLICATION FOR STRIKING-OFF |
04/02/194 February 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
21/06/1821 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS LUISELLA ALESSIA LAZZARINO / 21/06/2018 |
21/06/1821 June 2018 | PSC'S CHANGE OF PARTICULARS / MS LUISELLA ALESSIA LAZZARINO / 21/06/2018 |
21/06/1821 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/06/1821 June 2018 | REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 77 DENISON ROAD LONDON SW19 2DJ |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/07/1414 July 2014 | APPOINTMENT TERMINATED, DIRECTOR JACOBUS VAN NIEKERK |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS HENDRIK VAN NIEKERK / 02/05/2011 |
01/05/141 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM C/O LUISELLA LAZZARINO 15C HARECOURT ROAD LONDON N1 2LW UNITED KINGDOM |
08/07/138 July 2013 | 31/03/13 TOTAL EXEMPTION FULL |
10/04/1310 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LUISELLA ALESSIA LAZZARINO / 01/03/2013 |
05/03/135 March 2013 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM NORTON ROSE 3 MORE LONDON RIVERSIDE LONDON SE1 2RE |
09/10/129 October 2012 | 31/03/12 TOTAL EXEMPTION FULL |
16/04/1216 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
30/03/1130 March 2011 | 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