VINEEL TECHNOLOGIES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 21/06/2421 June 2024 | Final Gazette dissolved following liquidation | 
| 21/06/2421 June 2024 | Final Gazette dissolved following liquidation | 
| 21/03/2421 March 2024 | Return of final meeting in a members' voluntary winding up | 
| 10/01/2410 January 2024 | Liquidators' statement of receipts and payments to 2023-11-24 | 
| 17/12/2217 December 2022 | Resolutions | 
| 17/12/2217 December 2022 | Declaration of solvency | 
| 17/12/2217 December 2022 | Appointment of a voluntary liquidator | 
| 17/12/2217 December 2022 | Resolutions | 
| 16/12/2216 December 2022 | Registered office address changed from 1 Caroline Court Lovelace Road Surbiton KT6 6PA to C/O Bridgewood Financial Solutions Limited 35 Park Row Nottingham NG1 6EE on 2022-12-16 | 
| 12/11/2212 November 2022 | Accounts for a dormant company made up to 2022-10-31 | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with updates | 
| 17/10/2217 October 2022 | Change of details for Mr Suraj Nittoor as a person with significant control on 2022-10-17 | 
| 17/10/2217 October 2022 | Director's details changed for Suraj Nittoor on 2022-10-17 | 
| 25/12/2125 December 2021 | Total exemption full accounts made up to 2021-10-31 | 
| 18/11/2118 November 2021 | Confirmation statement made on 2021-10-15 with no updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 06/08/216 August 2021 | Cessation of Lakshmi Hoysal-Nittoor as a person with significant control on 2020-10-15 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 26/11/1926 November 2019 | 31/10/19 TOTAL EXEMPTION FULL | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES | 
| 14/11/1814 November 2018 | 31/10/18 TOTAL EXEMPTION FULL | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES | 
| 29/11/1729 November 2017 | 31/10/17 TOTAL EXEMPTION FULL | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES | 
| 05/04/175 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 29/10/1629 October 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | 
| 04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 1 CRESCENT COURT THE CRESCENT SURBITON SURREY KT6 4BW | 
| 11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 29/10/1529 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SURAJ NITTOOR / 28/10/2015 | 
| 29/10/1529 October 2015 | Annual return made up to 29 October 2015 with full list of shareholders | 
| 24/04/1524 April 2015 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 6 CHENE COLLINE COURT GLENBUCK ROAD SURBITON SURREY KT6 6BH | 
| 26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 29/10/1429 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SURAJ NITTOOR / 29/10/2014 | 
| 29/10/1429 October 2014 | Annual return made up to 29 October 2014 with full list of shareholders | 
| 21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 20/01/1420 January 2014 | 20/01/14 STATEMENT OF CAPITAL GBP 150 | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 29/10/1329 October 2013 | Annual return made up to 29 October 2013 with full list of shareholders | 
| 13/06/1313 June 2013 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM OFFICE 4 219 KENSINGTON HIGH STREET KENSINGTON LONDON W8 6BD | 
| 26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 30/10/1230 October 2012 | Annual return made up to 29 October 2012 with full list of shareholders | 
| 02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 03/11/113 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders | 
| 03/11/113 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SURAJ NITTOOR / 02/11/2011 | 
| 18/04/1118 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 03/11/103 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders | 
| 28/04/1028 April 2010 | REGISTERED OFFICE CHANGED ON 28/04/2010 FROM OFFICE 24 164 KENSINGTON HIGH STREET KENSINGTON LONDON W8 7RG ENGLAND | 
| 19/11/0919 November 2009 | SECRETARY APPOINTED VINCENT LIM | 
| 29/10/0929 October 2009 | 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