VREZ LIMITED

York House York House, London, W1H 7LX
StatusDISSOLVED
Company No.06290464
CategoryPrivate Limited Company
Incorporated22 Jun 2007
Age16 years, 11 months
JurisdictionEngland Wales
Dissolution30 Apr 2013
Years11 years, 22 days

SUMMARY

VREZ LIMITED is an dissolved private limited company with number 06290464. It was incorporated 16 years, 11 months ago, on 22 June 2007 and it was dissolved 11 years, 22 days ago, on 30 April 2013. The company address is York House York House, London, W1H 7LX.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jan 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2012

Action Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Karl Fischer

Termination date: 2012-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2012

Action Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Michael John Forshaw

Appointment date: 2012-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-01

Officer name: Richard Karl Fischer

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Manning

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Manning

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Flood

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ndiana Ekpo

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed ndiana ekpo

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary rebecca scudamore

Documents

View document PDF

Accounts with made up date

Date: 15 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed rebecca jane scudamore

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary clive philip

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 16/01/08 from: 4 cardinals walk sunbury-on-thames middlesex TW16 7JH

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Incorporation company

Date: 22 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINANCIAL CRIME MATTERS LIMITED

3 WEEKLEY WOOD CLOSE,KETTERING,NN14 1UQ

Number:11586765
Status:ACTIVE
Category:Private Limited Company

M L KING ELECTRICAL LIMITED

1ST FLOOR MITSUBISHI BUILDING,MELKSHAM,SN12 8BY

Number:09077800
Status:ACTIVE
Category:Private Limited Company

ONTERSARLED LTD

OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP

Number:10576853
Status:ACTIVE
Category:Private Limited Company

SHEPHERD NOMINEES LIMITED

3 QUEEN STREET,LONDON,W1J 5PA

Number:10697754
Status:ACTIVE
Category:Private Limited Company

SHIRLEY CADILLAC DINER LIMITED

214 LOWER ADDISCOMBE ROAD,CROYDON,CR0 7AB

Number:10655372
Status:ACTIVE
Category:Private Limited Company

SMIDDYBURN FARMS

SMIDDYBURN,ABERDEENSHIRE,

Number:SL001295
Status:ACTIVE
Category:Limited Partnership

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