Advanced company searchLink opens in new window

VLINDER LIMITED

Company number 07107227

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)
30 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2015 DS01 Application to strike the company off the register
18 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
25 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jan 2014 CH01 Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014
19 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
25 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
04 Jan 2013 CH01 Director's details changed for Miss Kelly Louise Sicheri on 11 September 2012
04 Jan 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
04 Jan 2013 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 4 January 2013
05 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
12 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
07 Jun 2010 AP01 Appointment of Miss Kelly Louise Sicheri as a director
07 Jun 2010 TM01 Termination of appointment of Zoe Templar as a director
17 Dec 2009 NEWINC Incorporation