ARMSTRONG VINTON FURNITURE LIMITED

Unit 4c 33 - 39 Parsons Green Lane Unit 4c 33 - 39 Parsons Green Lane, London, SW6 4HH
StatusACTIVE
Company No.07988896
CategoryPrivate Limited Company
Incorporated13 Mar 2012
Age12 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

ARMSTRONG VINTON FURNITURE LIMITED is an active private limited company with number 07988896. It was incorporated 12 years, 2 months, 3 days ago, on 13 March 2012. The company address is Unit 4c 33 - 39 Parsons Green Lane Unit 4c 33 - 39 Parsons Green Lane, London, SW6 4HH.



Company Fillings

Resolution

Date: 20 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 12 Jan 2024

Action Date: 18 Dec 2023

Category: Capital

Type: SH06

Date: 2023-12-18

Capital : 558.84 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 12 Jan 2024

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-26

Capital : 58.826 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2023

Action Date: 25 Sep 2023

Category: Capital

Type: SH01

Capital : 57.062 GBP

Date: 2023-09-25

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2023

Action Date: 11 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-11

Capital : 55.298 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2021

Action Date: 25 Mar 2021

Category: Capital

Type: SH01

Capital : 53.534 GBP

Date: 2021-03-25

Documents

View document PDF

Memorandum articles

Date: 25 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Jul 2020

Action Date: 29 Jun 2020

Category: Capital

Type: SH02

Date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natasha Armstrong

Appointment date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital cancellation shares

Date: 04 May 2018

Action Date: 19 Jan 2018

Category: Capital

Type: SH06

Date: 2018-01-19

Capital : 50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 04 May 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Simon Richard Vinton

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-30

Psc name: Simon Richard Vinton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-03

Officer name: Matt Armstrong

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Vinton

Change date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Address

Type: AD01

Old address: Unit 4C 33 - 39 Parsons Green Lane Parson Green London SW6 4HH United Kingdom

Change date: 2013-03-18

Documents

View document PDF

Legacy

Date: 14 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2012

Action Date: 11 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-11

Old address: Unit 4 33-39 Parsons Green Lane Parsons Green London SW6 4HH United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE FOR LEADERSHIP AND LIFE-PURPOSE (ALL) LTD

4 PARKSIDE COURT,LICHFIELD,WS13 7AU

Number:07100228
Status:ACTIVE
Category:Private Limited Company

BAINS HAULAGE LIMITED

51 CAMDEN AVENUE,MIDDLESEX,UB4 0PW

Number:05460996
Status:ACTIVE
Category:Private Limited Company

BLUE WORLDWIDE LTD

117 ROOMS OVER,BIRMINGHAM,B19 1AY

Number:08864313
Status:ACTIVE
Category:Private Limited Company

DOUBLE MAC AT BURNSIDE LIMITED

BURNSIDE DALIBURGH,OUTER HEBRIDES,HS8 5SS

Number:SC601880
Status:ACTIVE
Category:Private Limited Company

GODDEN & RUDLING BUILDING SERVICES LIMITED

35 DRURY ROAD,COLCHESTER,CO2 7UX

Number:04581980
Status:ACTIVE
Category:Private Limited Company

HOME BREW MUSIC LIMITED

1 ARMLEY PARK ROAD,LEEDS,LS12 2PG

Number:10676105
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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