V LOUNGE LIFESTYLE MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 14/03/2314 March 2023 | Voluntary strike-off action has been suspended |
| 14/03/2314 March 2023 | Voluntary strike-off action has been suspended |
| 21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
| 21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
| 14/02/2314 February 2023 | Application to strike the company off the register |
| 22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-30 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
| 30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
| 23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-30 |
| 30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
| 30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
| 06/12/196 December 2019 | 30/12/18 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
| 30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
| 24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 07/06/187 June 2018 | SECOND FILING OF AP01 FOR GEORGE KESIDY |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 11/12/1711 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE KESIDY |
| 11/12/1711 December 2017 | CESSATION OF INSIGNIA LIFESTYLE BOUTIQUE LIMITED AS A PSC |
| 11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES |
| 11/12/1711 December 2017 | CESSATION OF INSIGNIA LIFESTYLE BOUTIQUE LIMITED AS A PSC |
| 05/05/175 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
| 20/07/1620 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
| 14/12/1514 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
| 26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 18/05/1518 May 2015 | COMPANY NAME CHANGED V LOUNGE LTD CERTIFICATE ISSUED ON 18/05/15 |
| 03/03/153 March 2015 | APPOINTMENT TERMINATED, DIRECTOR IOSEB MENABDE |
| 03/03/153 March 2015 | DIRECTOR APPOINTED MR GEORGE KESIDY |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 15/12/1415 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. IOSEB MENABDE / 10/12/2014 |
| 15/12/1415 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
| 23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 06/01/146 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. IOSEB MENABDE / 01/11/2013 |
| 06/01/146 January 2014 | Annual return made up to 7 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 27/12/1227 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
| 26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 22/12/1122 December 2011 | Annual return made up to 7 December 2011 with full list of shareholders |
| 28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 08/12/108 December 2010 | Annual return made up to 7 December 2010 with full list of shareholders |
| 03/12/103 December 2010 | 31/12/09 TOTAL EXEMPTION FULL |
| 25/01/1025 January 2010 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX |
| 25/01/1025 January 2010 | Annual return made up to 7 December 2009 with full list of shareholders |
| 06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 19/02/0919 February 2009 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
| 05/12/085 December 2008 | DIRECTOR APPOINTED IOSEB MENABDE |
| 17/12/0717 December 2007 | DIRECTOR RESIGNED |
| 17/12/0717 December 2007 | SECRETARY RESIGNED |
| 07/12/077 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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