VOILIER GRAVURE ENGRAVING LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-02-09 |
21/11/2321 November 2023 | Confirmation statement made on 2023-09-26 with no updates |
26/10/2326 October 2023 | Previous accounting period extended from 2022-12-31 to 2023-02-09 |
09/02/239 February 2023 | Annual accounts for year ending 09 Feb 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2021-12-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-09-26 with no updates |
05/10/225 October 2022 | Termination of appointment of David Ian Harwood as a director on 2022-07-25 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-09-26 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/04/209 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
14/03/1914 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
02/10/182 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NUNNEY |
22/06/1822 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | PREVEXT FROM 30/09/2017 TO 31/12/2017 |
03/05/183 May 2018 | ADOPT ARTICLES 20/04/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES |
31/08/1731 August 2017 | ADOPT ARTICLES 28/07/2017 |
18/08/1718 August 2017 | CONSOLIDATION 19/07/17 |
18/08/1718 August 2017 | 20/07/17 STATEMENT OF CAPITAL GBP 52.05 |
17/08/1717 August 2017 | REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 11 WESTBOURNE PLACE LANCASTER LANCASHIRE LA1 5DY UNITED KINGDOM |
16/08/1716 August 2017 | ADOPT ARTICLES 19/07/2017 |
04/10/164 October 2016 | DIRECTOR APPOINTED MR JAMIE LUND |
03/10/163 October 2016 | DIRECTOR APPOINTED MR DAVID IAN HARWOOD |
27/09/1627 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