VINDICIO HOLDINGS LIMITED: Filings

  • Overview

    Company NameVINDICIO HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC435488
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for VINDICIO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 25, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    9 pagesAA

    Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Confirmation statement made on Oct 25, 2018 with updates

    5 pagesCS01

    Change of details for Mr Richard James Gibson as a person with significant control on Apr 02, 2018

    2 pagesPSC04

    Notification of Olivia Gibson as a person with significant control on Apr 02, 2018

    2 pagesPSC01

    Notification of Theresa Gibson as a person with significant control on Apr 02, 2018

    2 pagesPSC01

    Statement of capital following an allotment of shares on Apr 02, 2018

    • Capital: GBP 300
    3 pagesSH01

    Certificate of change of name

    Company name changed hw glasgow (holding) LIMITED\certificate issued on 07/02/18
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 07, 2018

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 31, 2018

    RES15

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Oct 25, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Oct 25, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Richard James Gibson on Jul 29, 2016

    2 pagesCH01

    Director's details changed for Mr Richard James Gibson on Jul 29, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Oct 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2015

    Statement of capital on Nov 20, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    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