This company is commonly known as Vincent De Lavigerie Limited. The company was founded 59 years ago and was given the registration number 00831841. The firm's registered office is in SWINDON. You can find them at 38-42 Newport Street, , Swindon, . This company's SIC code is 74990 - Non-trading company.
Name | : | VINCENT DE LAVIGERIE LIMITED |
---|---|---|
Company Number | : | 00831841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 December 1964 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38-42 Newport Street, Swindon, SN1 3DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38-42, Newport Street, Swindon, SN1 3DR | Secretary | - | Active |
38-42, Newport Street, Swindon, SN1 3DR | Director | 02 December 2014 | Active |
38-42, Newport Street, Swindon, SN1 3DR | Director | - | Active |
70, St George's Square, London, SW1V 3RD | Director | - | Active |
Mr Timothy Buckland Warren | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Address | : | 38-42, Newport Street, Swindon, SN1 3DR |
Nature of control | : |
|
Mr Gerald Edward Kidd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | 38-42, Newport Street, Swindon, SN1 3DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-05 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-01-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-02 | Resolution | Resolution. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-28 | Officers | Termination director company with name termination date. | Download |
2014-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-04 | Officers | Appoint person director company with name date. | Download |
2014-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.