VULPINE PERFORMANCE LTD

Company Documents

DateDescription
03/06/193 June 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

10/01/1910 January 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

26/06/1826 June 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

24/05/1824 May 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

30/12/1730 December 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

06/09/176 September 2017 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

08/07/178 July 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM UNIT 404 THE LIGHT BULB WANDSWORTH LONDON SW18 4GQ UNITED KINGDOM

View Document

05/06/175 June 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009300,00016450

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072116400001

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072116400003

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072116400002

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHRISTOPHER ALEXANDER HUSSEY / 23/12/2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM UNIT A210/211 RIVERSIDE BUSINESS CENTRE HALDANE PLACE LONDON SW18 4UQ

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BEAUMONT

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR IRFAN HARRIS

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR RYAN GEORGIADES

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BAKER

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD MATTHEWS

View Document

24/05/1624 May 2016 01/04/16 BULK LIST

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BEAUMONT / 01/04/2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BEAUMONT / 01/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/02/1623 February 2016 DIRECTOR APPOINTED JONATHAN BAKER

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY BEN GOTHARD

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR BEN GOTHARD

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/01/1613 January 2016 08/12/15 STATEMENT OF CAPITAL GBP 646441.76

View Document

23/11/1523 November 2015 SUB-DIVISION 03/11/15

View Document

23/11/1523 November 2015 ADOPT ARTICLES 28/10/2015

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR RYAN GEORGIADES

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP JENKS

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR IRFAN HARRIS

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR BEN WINSTON GOTHARD

View Document

25/06/1525 June 2015 SECRETARY APPOINTED MR BEN WINSTON GOTHARD

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP JENKS

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHRISTOPHER ALEXANDER HUSSEY / 05/04/2014

View Document

09/04/159 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON HULME

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072116400001

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/08/1414 August 2014 30/07/14 STATEMENT OF CAPITAL GBP 495514.86

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR EDWARD MATTHEWS

View Document

19/02/1419 February 2014 02/10/13 STATEMENT OF CAPITAL GBP 372281.86

View Document

19/02/1419 February 2014 SUB-DIVISION 03/08/11

View Document

19/02/1419 February 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/02/1419 February 2014 07/02/14 STATEMENT OF CAPITAL GBP 457444.86

View Document

18/02/1418 February 2014 14/06/13 STATEMENT OF CAPITAL GBP 328544.86000

View Document

18/02/1418 February 2014 31/10/12 STATEMENT OF CAPITAL GBP 298544.86

View Document

18/02/1418 February 2014 03/08/11 STATEMENT OF CAPITAL GBP 174001.86

View Document

18/02/1418 February 2014 04/07/12 STATEMENT OF CAPITAL GBP 216794.86000

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM SILVERBECK JUMPS ROAD CHURT FARNHAM SURREY GU10 2HL UNITED KINGDOM

View Document

29/04/1329 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM C/O NICK HUSSEY UNIT 5 BROOK WILLOW FARM WOODLANDS ROAD LEATHERHEAD SURREY KT22 0AN UNITED KINGDOM

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

29/04/1229 April 2012 DIRECTOR APPOINTED MR SIMON CHARLES EDWARD BARRINGTON HULME

View Document

29/04/1229 April 2012 APPOINTMENT TERMINATED, DIRECTOR EMMALOU JOHNSON

View Document

29/04/1229 April 2012 DIRECTOR APPOINTED MR PHILIP RICHARD JENKS

View Document

29/04/1229 April 2012 DIRECTOR APPOINTED MR JAMES BEAUMONT

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM C/O NICK HUSSEY 76 HAMILTON ROAD LONDON SW19 1JF UNITED KINGDOM

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/08/1118 August 2011 SECRETARY APPOINTED MR PHILIP JENKS

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 27 MORTIMER STREET LONDON W1T 3BL

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY BLG REGISTRARS LTD

View Document

05/04/115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED EMMALOU JOHNSON

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 1 HIGH STREET MEWS WIMBLEDON VILLAGE LONDON SW19 7RG UNITED KINGDOM

View Document

23/11/1023 November 2010 CORPORATE SECRETARY APPOINTED BLG REGISTRARS LTD

View Document

01/04/101 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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