VEGAS DUNDROD LIMITED

52 Frederick Road 52 Frederick Road, Birmingham, B15 1HN, West Midlands
StatusDISSOLVED
Company No.04617573
CategoryPrivate Limited Company
Incorporated13 Dec 2002
Age21 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution06 Nov 2012
Years11 years, 7 months, 3 days

SUMMARY

VEGAS DUNDROD LIMITED is an dissolved private limited company with number 04617573. It was incorporated 21 years, 5 months, 27 days ago, on 13 December 2002 and it was dissolved 11 years, 7 months, 3 days ago, on 06 November 2012. The company address is 52 Frederick Road 52 Frederick Road, Birmingham, B15 1HN, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 06 Nov 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jul 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jul 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-01-03

Officer name: Mr Chris Gilbert

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2011

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Katharine Skinner

Termination date: 2011-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2011

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Katharine Skinner

Termination date: 2011-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 18 Jul 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-05-31

Officer name: Kleinwort Benson Trustees Ltd

Documents

View document PDF

Change corporate director company with change date

Date: 18 Jul 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-05-31

Officer name: Kleinwort Benson Trustees Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jill Katharine Skinner

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jill Katharine Skinner

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Kerr-Sheppard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Change corporate director company with change date

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Kleinwort Benson Trustees Ltd

Change date: 2010-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 27/09/05 from: 50 frederick road edgbaston birmingham B15 1HN

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 10/01/03 from: 7 clark,s courtyard 145 granville street birmingham west midlands B1 1SB

Documents

View document PDF

Incorporation company

Date: 13 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

151 CHELTENHAM ROAD LTD

151 CHELTENHAM ROAD,BRISTOL,BS6 5RR

Number:11937127
Status:ACTIVE
Category:Private Limited Company

BETEC JOINERY LTD.

MCGILLS,CIRENCESTER,GL7 1US

Number:03343297
Status:ACTIVE
Category:Private Limited Company

DAVID DRYSDALE LIMITED

16 OXFORD COURT,MANCHESTER,M2 3WQ

Number:00938276
Status:LIQUIDATION
Category:Private Limited Company
Number:IP10232R
Status:ACTIVE
Category:Industrial and Provident Society

SPICE HUT EXPRESS (ILFORD) LTD

17 CHAPEL ROAD,ILFORD,IG1 2AF

Number:11659342
Status:ACTIVE
Category:Private Limited Company

STELLA CLEANING SERVICES LTD

36 ROBIN ROAD,BIRMINGHAM,B23 6PG

Number:11209910
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source