VAYON VEHICLE TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Final Gazette dissolved following liquidation

View Document

07/01/257 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

29/12/2329 December 2023 Liquidators' statement of receipts and payments to 2023-11-08

View Document

09/01/239 January 2023 Liquidators' statement of receipts and payments to 2022-11-08

View Document

11/01/2211 January 2022 Liquidators' statement of receipts and payments to 2021-11-08

View Document

22/07/2122 July 2021 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 2021-07-22

View Document

28/01/1928 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/11/2018:LIQ. CASE NO.1

View Document

12/01/1812 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/11/2017:LIQ. CASE NO.1

View Document

08/04/178 April 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

08/04/178 April 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

08/04/178 April 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

08/04/178 April 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

08/04/178 April 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

08/04/178 April 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM UNIT 8 MANOR BUSINESS PARK GRANTS HILL WAY WOODFORD HALSE DAVENTRY NORTHAMPTONSHIRE NN11 3UB

View Document

24/11/1624 November 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/11/1624 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/11/1624 November 2016 STATEMENT OF AFFAIRS/4.19

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHIE FROST

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074484200001

View Document

05/06/165 June 2016 APPOINTMENT TERMINATED, SECRETARY JAMES BEARD

View Document

05/06/165 June 2016 SECRETARY APPOINTED MR ALEXANDER ROBERT MCNICOLL

View Document

03/02/163 February 2016 COMPANY NAME CORRECTION - VAYON TECHNOLOGIES LIMITED TO VAYON VEHICLE TECHNOLOGIES LIMITED

View Document

31/01/1631 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1631 January 2016 COMPANY NAME CHANGED FROST EV SYSTEMS LIMITED CERTIFICATE ISSUED ON 31/01/16

View Document

30/11/1530 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID HUSSAIN / 23/11/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHIE FROST / 23/11/2014

View Document

02/12/142 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

04/08/144 August 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

03/07/143 July 2014 SECRETARY APPOINTED MR JAMES DANIEL BEARD

View Document

30/04/1430 April 2014 ARTICLES OF ASSOCIATION

View Document

30/04/1430 April 2014 ADOPT ARTICLES 10/04/2014

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR SHAHID HUSSAIN

View Document

30/04/1430 April 2014 10/04/14 STATEMENT OF CAPITAL GBP 100.50

View Document

24/04/1424 April 2014 67 SHARES OF £1 SUD-DIVIDED INTO 6700 SHARES OF £0.01 28/03/2014

View Document

24/04/1424 April 2014 SUB-DIVISION 28/03/14

View Document

08/04/148 April 2014 67 SHARES OF £1 EACH ARE SUBDIVIDED INTO 6700 SHARES OF £0.01 EACH 28/03/2014

View Document

27/03/1427 March 2014 06/12/13 STATEMENT OF CAPITAL GBP 51

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 12 MEADOW CLOSE LANG FARM DAVENTRY NORTHAMPTONSHIRE NN11 0GY

View Document

31/12/1331 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/09/1330 September 2013 CURRSHO FROM 31/12/2012 TO 30/06/2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/01/132 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

07/04/117 April 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

23/11/1023 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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