VION SUBCO D&A LIMITED: Filings

  • Overview

    Company NameVION SUBCO D&A LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03736888
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for VION SUBCO D&A LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 31, 2015

    4 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Feb 02, 2015

    8 pages4.68

    Registered office address changed from * Syndale Court Stadium Way Eurolink Business Park Sittingbourne Kent ME10 3SP United Kingdom* on Feb 10, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution insolvency:special resolution ;- "in specie"
    2 pagesLIQ MISC RES

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from * 8 Orgreave Close Sheffield S13 9NP* on Dec 12, 2013

    1 pagesAD01

    Appointment of Mr Leon Barry Abbitt as a director

    2 pagesAP01

    Termination of appointment of Mark Steven as a director

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Mar 19, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2013

    Statement of capital on Apr 17, 2013

    • Capital: GBP 1,521,000
    SH01

    Termination of appointment of Louis Vernaus as a director

    1 pagesTM01

    Termination of appointment of Maarten Kusters as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed debbie & andrew's LIMITED\certificate issued on 03/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 03, 2013

    Change company name resolution on Apr 03, 2013

    RES15
    change-of-nameApr 03, 2013

    Change of name by resolution

    NM01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Annual return made up to Mar 19, 2012 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Deborah Keeble as a director

    1 pagesTM01

    Termination of appointment of Stephen Francis as a director

    1 pagesTM01

    Appointment of Maarten Kusters as a director

    2 pagesAP01

    Appointment of Mr Louis Antoine Maria Vernaus as a director

    2 pagesAP01

    Termination of appointment of Anthony Christiaanse as a director

    1 pagesTM01

    Termination of appointment of Andrew Keeble as a director

    2 pagesTM01

    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