VOB 29 LIMITED: Filings

  • Overview

    Company NameVOB 29 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02080111
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for VOB 29 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Nov 24, 2015

    • Capital: GBP 1.001
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Company business 24/11/2015
    RES13

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Susan Louise Jenner as a director on Nov 06, 2015

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Nov 13, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Director's details changed for Mr Stuart Nicholas Corbin on Mar 01, 2015

    2 pagesCH01

    Annual return made up to Jun 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Peter Thorn on Mar 01, 2015

    2 pagesCH01

    Secretary's details changed for Ms Susan Louise Jenner on Mar 01, 2015

    1 pagesCH03

    Director's details changed for Ms Susan Louise Jenner on Mar 01, 2015

    2 pagesCH01

    Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on Apr 02, 2015

    1 pagesAD01

    Annual return made up to Jun 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Termination of appointment of Darryl Clarke as a director

    1 pagesTM01

    Annual return made up to Jun 30, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0