VITRONOLD LTD - WELLINGBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-06-14 View Report
Gazette. Gazette notice voluntary. 2022-03-29 View Report
Dissolution. Dissolution application strike off company. 2022-03-19 View Report
Accounts. Accounts type micro entity. 2021-12-22 View Report
Confirmation statement. Statement with updates. 2021-05-07 View Report
Accounts. Accounts type micro entity. 2021-01-05 View Report
Confirmation statement. Statement with no updates. 2020-10-16 View Report
Accounts. Accounts type micro entity. 2019-11-12 View Report
Address. Change date: 2019-06-26. Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England. New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. 2019-06-26 View Report
Confirmation statement. Statement with updates. 2019-05-09 View Report
Persons with significant control. Psc name: Rhiannon Louise Lloyd. Cessation date: 2017-07-17. 2019-01-14 View Report
Accounts. Accounts type micro entity. 2018-11-23 View Report
Accounts. Change account reference date company previous shortened. 2018-06-20 View Report
Confirmation statement. Statement with updates. 2018-04-25 View Report
Persons with significant control. Psc name: Marvin Macariola. Notification date: 2017-04-19. 2018-04-24 View Report
Address. Change date: 2018-04-19. New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB. Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. 2018-04-19 View Report
Officers. Change date: 2017-04-19. Officer name: Mr Marvin Macariola. 2017-12-15 View Report
Officers. Officer name: Manuel Santos. Termination date: 2017-08-16. 2017-09-01 View Report
Officers. Appointment date: 2017-08-16. Officer name: Mr Manuel Santos. 2017-08-29 View Report
Officers. Officer name: Mr Marvin Macariola. Appointment date: 2017-04-19. 2017-08-22 View Report
Address. Old address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX. New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Change date: 2017-08-08. 2017-08-08 View Report
Officers. Termination date: 2017-07-17. Officer name: Rhiannon Louise Lloyd. 2017-08-03 View Report
Address. Change date: 2017-07-28. Old address: 19 the Mede Freckleton Preston PR4 1JA United Kingdom. New address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX. 2017-07-28 View Report
Incorporation. Capital: GBP 1 2017-04-19 View Report