Advanced company searchLink opens in new window

VINING SPARKS UK LIMITED

Company number 04467626

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
28 May 2020 WU15 Notice of final account prior to dissolution
10 Jun 2019 WU07 Progress report in a winding up by the court
06 Jun 2018 WU07 Progress report in a winding up by the court
05 Jun 2017 LIQ MISC INSOLVENCY:Liquidators annual progress report – compulsory liquidation - brought down date 30 March 2017
20 Apr 2016 AD01 Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to 2nd Floor 110 Cannon Street London EC4N 6EU on 20 April 2016
20 Apr 2016 AD01 Registered office address changed from Blackwell House Guildhall Yard London EC2V 5AE to 2nd Floor 110 Cannon Street London EC4N 6EU on 20 April 2016
19 Apr 2016 4.31 Appointment of a liquidator
17 Mar 2016 COCOMP Order of court to wind up
14 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
12 May 2014 AA Full accounts made up to 31 December 2013
30 Apr 2014 TM01 Termination of appointment of Adrian Bernard as a director
30 Apr 2014 TM02 Termination of appointment of Ian Bernard as a secretary
10 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1
24 Apr 2013 AA Full accounts made up to 31 December 2012
21 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
21 Jun 2012 AP03 Appointment of Mr Ian Malcolm Bernard as a secretary
21 Jun 2012 TM02 Termination of appointment of Elaine Mccormack as a secretary
05 Apr 2012 AA Full accounts made up to 31 December 2011
29 Feb 2012 AP01 Appointment of Mr Martin Shea as a director
09 Feb 2012 AP01 Appointment of Mr Allen Riggs as a director
09 Feb 2012 TM01 Termination of appointment of Mark Medford as a director
01 Feb 2012 TM01 Termination of appointment of Larry Levingston as a director