THE EMPTY VASE LTD
Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | |
30/12/2430 December 2024 | Registered office address changed to PO Box 4385, 12140485 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-30 |
30/12/2430 December 2024 | |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
04/04/244 April 2024 | Accounts for a dormant company made up to 2023-08-31 |
03/03/243 March 2024 | Director's details changed for Miss Michelle Spouse on 2024-02-09 |
03/03/243 March 2024 | Change of details for Michelle Spouse as a person with significant control on 2024-02-09 |
14/02/2414 February 2024 | Registered office address changed from 290 Moston Lane Manchester M40 9WB England to David T. Wade & Co, 16-18 Pasture Road Goole East Yorkshire DN14 6EZ on 2024-02-14 |
14/02/2414 February 2024 | Accounts for a dormant company made up to 2022-08-31 |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
07/02/247 February 2024 | Confirmation statement made on 2023-08-05 with updates |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | Confirmation statement made on 2022-08-05 with updates |
13/09/2213 September 2022 | Registered office address changed from Initial Business Centre Wilson Park Manchester M40 8WN to 290 Moston Lane Manchester M40 9WB on 2022-09-13 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
04/08/214 August 2021 | Notification of Michelle Spouse as a person with significant control on 2021-07-23 |
04/08/214 August 2021 | Cessation of David Thomas Wade as a person with significant control on 2021-07-23 |
31/07/2131 July 2021 | Termination of appointment of David Thomas Wade as a director on 2021-07-23 |
09/02/219 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
19/02/2019 February 2020 | REGISTERED OFFICE CHANGED ON 19/02/2020 FROM DAVID T WADE STUDENT AT LAW LTD PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX |
28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM SOVEREIGN HOUSE ARKWRIGHT WAY SCUNTHORPE NORTH LINCOLNSHIRE DN16 1AL ENGLAND |
06/08/196 August 2019 | 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