- Company Overview for VNU HOLDCO (U.K.) LIMITED (04219480)
- Filing history for VNU HOLDCO (U.K.) LIMITED (04219480)
- People for VNU HOLDCO (U.K.) LIMITED (04219480)
- More for VNU HOLDCO (U.K.) LIMITED (04219480)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Sep 2021 | DS01 | Application to strike the company off the register | |
30 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
24 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
15 Apr 2021 | AP01 | Appointment of Theresa Brennan as a director on 25 February 2021 | |
15 Apr 2021 | AP01 | Appointment of Adam David Page as a director on 25 February 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Christopher Graham Head as a director on 25 February 2021 | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
11 Sep 2020 | SH20 | Statement by Directors | |
11 Sep 2020 | SH19 |
Statement of capital on 11 September 2020
|
|
11 Sep 2020 | CAP-SS | Solvency Statement dated 04/09/20 | |
11 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
20 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
29 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
10 Aug 2018 | TM01 | Termination of appointment of Andrew Sugden as a director on 3 August 2018 | |
10 Aug 2018 | AP01 | Appointment of Mr Christopher Graham Head as a director on 3 August 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
04 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Sep 2017 | AD01 | Registered office address changed from 38 Hertford Street London W1J 7SG to 5 Stratford Place London W1C 1AX on 4 September 2017 | |
22 Aug 2017 | CH04 | Secretary's details changed for Cosec Services Limited on 22 August 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates |