About

Registered Number: 06816530
Date of Incorporation: 11/02/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 9 months ago)
Registered Address: 18 Arran Close, Nuneaton, Warwickshire, CV10 7JX

 

Vnky Solutions Ltd was registered on 11 February 2009 and are based in Nuneaton, Warwickshire, it's status at Companies House is "Dissolved". There are 2 directors listed as Baddepuram, Narender, Pappala, Mani for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADDEPURAM, Narender 07 May 2009 - 1
PAPPALA, Mani 23 March 2010 31 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 April 2018
DS01 - Striking off application by a company 28 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 28 April 2014
AD01 - Change of registered office address 01 November 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 04 October 2013
CH01 - Change of particulars for director 04 October 2013
CH01 - Change of particulars for director 04 October 2013
DISS40 - Notice of striking-off action discontinued 14 September 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 06 December 2012
RT01 - Application for administrative restoration to the register 06 December 2012
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 31 October 2011
TM01 - Termination of appointment of director 07 May 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
TM01 - Termination of appointment of director 06 July 2010
AA - Annual Accounts 23 June 2010
AA01 - Change of accounting reference date 24 May 2010
AP01 - Appointment of director 24 March 2010
CH01 - Change of particulars for director 23 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
288a - Notice of appointment of directors or secretaries 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
287 - Change in situation or address of Registered Office 19 February 2009
NEWINC - New incorporation documents 11 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.