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

VIET Nam House Ltd

Documents

Total Documents71
Total Pages183

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off
6 March 2018Voluntary strike-off action has been suspended
27 February 2018First Gazette notice for voluntary strike-off
15 February 2018Application to strike the company off the register
12 January 2018Confirmation statement made on 12 January 2018 with no updates
12 January 2018Confirmation statement made on 12 January 2018 with no updates
9 January 2018Confirmation statement made on 6 January 2018 with updates
9 January 2018Confirmation statement made on 6 January 2018 with updates
3 July 2017Accounts for a dormant company made up to 31 January 2017
3 July 2017Accounts for a dormant company made up to 31 January 2017
7 January 2017Confirmation statement made on 6 January 2017 with updates
7 January 2017Confirmation statement made on 6 January 2017 with updates
7 January 2017Registered office address changed from C/O Vietnam House 3 Grove Street Edinburgh Mid Lothian EH3 8AF to 30/1 Eglinton Crescent Edinburgh EH12 5BY on 7 January 2017
7 January 2017Registered office address changed from C/O Vietnam House 3 Grove Street Edinburgh Mid Lothian EH3 8AF to 30/1 Eglinton Crescent Edinburgh EH12 5BY on 7 January 2017
21 September 2016Accounts for a dormant company made up to 31 January 2016
21 September 2016Accounts for a dormant company made up to 31 January 2016
9 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
9 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
6 August 2015Accounts for a dormant company made up to 31 January 2015
6 August 2015Accounts for a dormant company made up to 31 January 2015
10 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
10 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
10 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
22 August 2014Accounts for a dormant company made up to 31 January 2014
22 August 2014Accounts for a dormant company made up to 31 January 2014
17 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
17 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
17 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
2 October 2013Accounts for a dormant company made up to 31 January 2013
2 October 2013Accounts for a dormant company made up to 31 January 2013
20 February 2013Compulsory strike-off action has been discontinued
20 February 2013Compulsory strike-off action has been discontinued
19 February 2013Accounts for a dormant company made up to 31 January 2012
19 February 2013Accounts for a dormant company made up to 31 January 2012
19 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
19 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
19 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
25 January 2013First Gazette notice for compulsory strike-off
25 January 2013First Gazette notice for compulsory strike-off
6 September 2012Annual return made up to 6 January 2012 with a full list of shareholders
6 September 2012Annual return made up to 6 January 2012 with a full list of shareholders
6 September 2012Annual return made up to 6 January 2012 with a full list of shareholders
24 August 2011Annual return made up to 6 January 2011 with a full list of shareholders
24 August 2011Annual return made up to 6 January 2011 with a full list of shareholders
24 August 2011Annual return made up to 6 January 2011 with a full list of shareholders
10 May 2011Compulsory strike-off action has been discontinued
10 May 2011Registered office address changed from C/O Vietnam House 3 Grove Street Edinburgh East Lothian EH3 8AF Scotland on 10 May 2011
10 May 2011Registered office address changed from C/O Vietnam House 3 Grove Street Edinburgh East Lothian EH3 8AF Scotland on 10 May 2011
10 May 2011Compulsory strike-off action has been discontinued
9 May 2011Director's details changed for Mr Donald Stuart Morrison on 9 May 2011
9 May 2011Accounts for a dormant company made up to 31 January 2011
9 May 2011Director's details changed for Mr Donald Stuart Morrison on 9 May 2011
9 May 2011Director's details changed for Mrs. Le Giang Tran Thi on 9 May 2011
9 May 2011Director's details changed for Miss Xuan Quoc Tran Le Nguyen on 9 May 2011
9 May 2011Director's details changed for Miss Xuan Quoc Tran Le Nguyen on 9 May 2011
9 May 2011Director's details changed for Mrs. Le Giang Tran Thi on 9 May 2011
9 May 2011Accounts for a dormant company made up to 31 January 2011
9 May 2011Registered office address changed from the Manager 4/7 Haymarket Terrace Edinburgh EH12 5JZ United Kingdom on 9 May 2011
9 May 2011Registered office address changed from the Manager 4/7 Haymarket Terrace Edinburgh EH12 5JZ United Kingdom on 9 May 2011
9 May 2011Director's details changed for Mrs. Le Giang Tran Thi on 9 May 2011
9 May 2011Registered office address changed from the Manager 4/7 Haymarket Terrace Edinburgh EH12 5JZ United Kingdom on 9 May 2011
9 May 2011Director's details changed for Miss Xuan Quoc Tran Le Nguyen on 9 May 2011
9 May 2011Director's details changed for Mr Donald Stuart Morrison on 9 May 2011
6 May 2011First Gazette notice for compulsory strike-off
6 May 2011First Gazette notice for compulsory strike-off
17 February 2010Appointment of Miss Xuan Quoc Tran Le Nguyen as a director
17 February 2010Appointment of Miss Xuan Quoc Tran Le Nguyen as a director
20 January 2010Appointment of Mrs. Le Giang Tran Thi as a director
20 January 2010Appointment of Mrs. Le Giang Tran Thi as a director
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing