VERNOLIX LIMITED

No 1 The Mews 6 No 1 The Mews 6, London, SW15 1HL
StatusDISSOLVED
Company No.06747536
CategoryPrivate Limited Company
Incorporated12 Nov 2008
Age15 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution17 Jan 2017
Years7 years, 6 months, 1 day

SUMMARY

VERNOLIX LIMITED is an dissolved private limited company with number 06747536. It was incorporated 15 years, 8 months, 6 days ago, on 12 November 2008 and it was dissolved 7 years, 6 months, 1 day ago, on 17 January 2017. The company address is No 1 The Mews 6 No 1 The Mews 6, London, SW15 1HL.



Company Fillings

Gazette dissolved compulsory

Date: 17 Jan 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: Reginald James Stallard

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: Michael Frederick Davenhill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2015

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-12-01

Officer name: Michael Frederick Davenhill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dobell

Termination date: 2014-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2010

Action Date: 18 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-18

Capital : 570,551 GBP

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jayne Louise Brookman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2010

Action Date: 10 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-10

Capital : 513,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2010

Action Date: 24 May 2010

Category: Capital

Type: SH01

Date: 2010-05-24

Capital : 483,500 GBP

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed notox LIMITED\certificate issued on 17/12/09

Documents

View document PDF

Change of name notice

Date: 17 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2009

Action Date: 30 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-30

Capital : 407,500 GBP

Documents

View document PDF

Resolution

Date: 04 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 09/09/2009 from c/o james stallard & co 19 bedford row london WC1R 4EB

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed michael william fowler

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed michael dobell

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed michael frederick davenhill

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed michael frederick davenhill

Documents

View document PDF

Resolution

Date: 19 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN MILNE ROOFING LIMITED

101 KING STREET,BY MONTROSE,DD10 0RB

Number:SC244645
Status:ACTIVE
Category:Private Limited Company

BYRON ASSOCIATES LIMITED

91-92 CHARLES HENRY STREET,BIRMINGHAM,B12 0SJ

Number:10264856
Status:ACTIVE
Category:Private Limited Company

HARDS CARPENTRY LTD

1 KEVIN DRIVE,RAMSGATE,CT11 0LJ

Number:09837672
Status:ACTIVE
Category:Private Limited Company

MAYES GAS FORGE LIMITED

KNOLL FARM HOUSE,BARNSLEY,S75 3BS

Number:08856949
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PT WARD DECORATORS LIMITED

7 STAMFORD SQUARE,ASHTON-UNDER-LYNE,OL6 6QU

Number:08684468
Status:ACTIVE
Category:Private Limited Company

STRAND BUILDERS LIMITED

UNIT 2 ROBINSON PARK,LONDONDERRY,BT48 0LU

Number:NI611323
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