VERMEER SPIRITS LIMITED

05213556
PALLADIUM HOUSE 1 - 4 ARGYLL STREET LONDON W1F 7LD

Documents

Documents
Date Category Description Pages
14 Aug 2018 gazette Gazette Dissolved Voluntary 1 Buy now
29 May 2018 gazette Gazette Notice Voluntary 1 Buy now
17 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jun 2017 accounts Annual Accounts 4 Buy now
31 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Mar 2016 accounts Annual Accounts 4 Buy now
16 Sep 2015 annual-return Annual Return 5 Buy now
11 May 2015 accounts Annual Accounts 4 Buy now
08 Sep 2014 annual-return Annual Return 5 Buy now
05 Mar 2014 accounts Annual Accounts 4 Buy now
27 Aug 2013 annual-return Annual Return 5 Buy now
11 Apr 2013 accounts Annual Accounts 3 Buy now
03 Oct 2012 annual-return Annual Return 5 Buy now
07 Jun 2012 accounts Annual Accounts 4 Buy now
02 Nov 2011 annual-return Annual Return 4 Buy now
03 Jun 2011 accounts Annual Accounts 4 Buy now
28 Oct 2010 annual-return Annual Return 4 Buy now
27 Oct 2010 officers Change of particulars for director (Maurice Kanbar) 2 Buy now
27 Oct 2010 officers Change of particulars for director (Rachel Warren) 2 Buy now
27 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Oct 2010 officers Change of particulars for secretary (Georgina Denise Davis) 1 Buy now
02 Jun 2010 accounts Annual Accounts 4 Buy now
20 Oct 2009 annual-return Annual Return 3 Buy now
08 Jul 2009 accounts Annual Accounts 4 Buy now
28 Mar 2009 address Registered office changed on 28/03/2009 from 67-69 george street london W1U 8LT 1 Buy now
02 Nov 2008 annual-return Return made up to 24/08/08; full list of members 7 Buy now
02 Nov 2008 accounts Annual Accounts 5 Buy now
14 Aug 2008 officers Director appointed maurice kanbar 1 Buy now
14 Aug 2008 officers Director appointed rachel warren 1 Buy now
24 Jun 2008 address Registered office changed on 24/06/2008 from suit 6 17 berkeley street london W1J 8EA 1 Buy now
24 Jun 2008 officers Appointment terminated director matthew steeples 1 Buy now
24 Jun 2008 officers Appointment terminated secretary sheel khemka 1 Buy now
24 Jun 2008 officers Secretary appointed georgina denise davis 1 Buy now
10 Dec 2007 officers New director appointed 2 Buy now
05 Dec 2007 address Registered office changed on 05/12/07 from: 67/69 george street london W1U 8LT 1 Buy now
05 Dec 2007 officers New director appointed 2 Buy now
30 Nov 2007 officers Director resigned 1 Buy now
30 Nov 2007 officers Secretary resigned 1 Buy now
30 Nov 2007 officers New secretary appointed 2 Buy now
10 Oct 2007 officers Director resigned 1 Buy now
27 Sep 2007 annual-return Return made up to 24/08/07; no change of members 7 Buy now
19 Jan 2007 accounts Annual Accounts 5 Buy now
03 Oct 2006 annual-return Return made up to 24/08/06; full list of members 7 Buy now
11 Apr 2006 accounts Annual Accounts 5 Buy now
20 Feb 2006 officers New director appointed 2 Buy now
04 Oct 2005 annual-return Return made up to 24/08/05; full list of members 6 Buy now
06 Jul 2005 officers New secretary appointed 2 Buy now
06 Jul 2005 officers Secretary resigned 1 Buy now
06 Jul 2005 officers Director resigned 1 Buy now
07 Sep 2004 officers Secretary resigned 1 Buy now
07 Sep 2004 officers Director resigned 1 Buy now
07 Sep 2004 officers New director appointed 2 Buy now
07 Sep 2004 officers New secretary appointed;new director appointed 2 Buy now
24 Aug 2004 incorporation Incorporation Company 16 Buy now