Download leads from Nexok and grow your business. Find out more

Vinylart Limited

Documents

Total Documents41
Total Pages105

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off
17 September 2013Final Gazette dissolved via voluntary strike-off
4 June 2013First Gazette notice for voluntary strike-off
4 June 2013First Gazette notice for voluntary strike-off
20 June 2012Voluntary strike-off action has been suspended
20 June 2012Voluntary strike-off action has been suspended
26 April 2012Registered office address changed from 84 Hermitage Road Plymouth PL3 4RY England on 26 April 2012
26 April 2012Registered office address changed from 84 Hermitage Road Plymouth PL3 4RY England on 26 April 2012
20 March 2012First Gazette notice for voluntary strike-off
20 March 2012First Gazette notice for voluntary strike-off
7 March 2012Application to strike the company off the register
7 March 2012Application to strike the company off the register
7 February 2012Compulsory strike-off action has been discontinued
7 February 2012Total exemption small company accounts made up to 31 March 2011
7 February 2012Total exemption small company accounts made up to 31 March 2011
7 February 2012Compulsory strike-off action has been discontinued
6 February 2012Director's details changed for Mr Nicholas Halford on 2 February 2011
6 February 2012Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1
6 February 2012Total exemption small company accounts made up to 31 March 2010
6 February 2012Total exemption small company accounts made up to 31 March 2010
6 February 2012Director's details changed for Mr Nicholas Halford on 2 February 2011
6 February 2012Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1
6 February 2012Director's details changed for Mr Nicholas Halford on 2 February 2011
6 February 2012Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1
3 February 2012Compulsory strike-off action has been suspended
3 February 2012Compulsory strike-off action has been suspended
18 January 2012Registered office address changed from 6 Wilderness Road Mannamead Plymouth Devon PL3 4RN United Kingdom on 18 January 2012
18 January 2012Registered office address changed from 6 Wilderness Road Mannamead Plymouth Devon PL3 4RN United Kingdom on 18 January 2012
15 November 2011First Gazette notice for compulsory strike-off
15 November 2011First Gazette notice for compulsory strike-off
5 May 2011Compulsory strike-off action has been suspended
5 May 2011Compulsory strike-off action has been suspended
15 March 2011First Gazette notice for compulsory strike-off
15 March 2011First Gazette notice for compulsory strike-off
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
14 October 2009Director's details changed for Mr Nick Halford on 13 October 2009
14 October 2009Director's details changed for Mr Nick Halford on 13 October 2009
2 March 2009Incorporation
2 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing