GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, March 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 29, 2020
filed on: 1st, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 24th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 24, 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 12th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 24, 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 2nd, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 30, 2016
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: June 8, 2016
filed on: 14th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 24, 2017
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 10th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 24, 2016 with full list of members
filed on: 23rd, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 4th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 24, 2015
filed on: 9th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 9, 2015: 2.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 18th, November 2014
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 24, 2014 with full list of members
filed on: 30th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 30, 2014: 2.00 GBP
|
capital |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, June 2014
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 12th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 24, 2013 with full list of members
filed on: 3rd, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 29, 2012
filed on: 23rd, November 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 24, 2012 with full list of members
filed on: 4th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2011
filed on: 24th, October 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 24, 2011 with full list of members
filed on: 3rd, May 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 22, 2011. Old Address: 19 Carlton Avenue London N14 4TY United Kingdom
filed on: 22nd, March 2011
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 12th, March 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed vindico surface technologies (uk) LIMITEDcertificate issued on 12/03/10
filed on: 12th, March 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on March 11, 2010 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2010
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|