VINDICIO HOLDINGS LIMITED: Filings
Overview
| Company Name | VINDICIO HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC435488 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for VINDICIO HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 25, 2018 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Richard James Gibson as a person with significant control on Apr 02, 2018 | 2 pages | PSC04 | ||||||||||
Notification of Olivia Gibson as a person with significant control on Apr 02, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Theresa Gibson as a person with significant control on Apr 02, 2018 | 2 pages | PSC01 | ||||||||||
Statement of capital following an allotment of shares on Apr 02, 2018
| 3 pages | SH01 | ||||||||||
Certificate of change of name Company name changed hw glasgow (holding) LIMITED\certificate issued on 07/02/18 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Richard James Gibson on Jul 29, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard James Gibson on Jul 29, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Oct 25, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Registered office address changed from 24 Blythswood Square 1St Floor Glasgow G2 4BG Scotland to 1St Floor, 24 Blythswood Square Glasgow G2 4BG on Apr 07, 2015 | 2 pages | AD01 | ||||||||||
Registered office address changed from 24 1St Floor Blythswood Square Glasgow G2 4QS United Kingdom to 24 Blythswood Square 1St Floor Glasgow G2 4BG on Mar 24, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from 233 St. Vincent Street Glasgow G2 5QY to 24 1St Floor Blythswood Square Glasgow G2 4QS on Mar 10, 2015 | 1 pages | AD01 | ||||||||||
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