(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, January 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 27th November 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 27th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 1 Wesley House 1 - 7 Wesley Avenue London NW10 7BZ. Change occurred on Friday 20th November 2020. Company's previous address: C/O Bridger Smart & Co Unitek House Churchfield Road Chalfont St Peter Buckinghamshire SL9 9EW.
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st November 2020.
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st November 2020.
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 19th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 19th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 1st January 2016 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th January 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th January 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 19th January 2015
capital
|
|
(TM01) Director's appointment was terminated on Sunday 30th November 2014
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 30th November 2014.
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st April 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st April 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 25th September 2012
filed on: 25th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 25th September 2012.
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st April 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st April 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 12th November 2010.
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 12th November 2010
filed on: 12th, November 2010
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed vintage rolex uk LIMITEDcertificate issued on 11/11/10
filed on: 11th, November 2010
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 11th, October 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st April 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 14/07/2009 from c/o bridger smart & co horton road west drayton middx UB7 8JL
filed on: 14th, July 2009
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 22nd April 2009 Director appointed
filed on: 22nd, April 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 20th April 2009 Appointment terminated director
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, April 2009
| incorporation
|
Free Download
(17 pages)
|