Advanced company searchLink opens in new window

12VSQ LIMITED

Company number 04409261

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2015 DS01 Application to strike the company off the register
31 Dec 2014 TM01 Termination of appointment of Richard Mark Tindale as a director on 31 December 2014
07 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
07 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
02 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
02 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
03 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 66,000
19 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2013 AA
10 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
10 Apr 2013 AD03 Register(s) moved to registered inspection location
10 Apr 2013 AD02 Register inspection address has been changed
10 Apr 2013 CH03 Secretary's details changed for Mr Kian Golestani on 3 April 2013
15 Mar 2013 AP01 Appointment of Mr Kevin Brian John Shadbolt as a director on 28 February 2013
15 Mar 2013 AP01 Appointment of Mr James Ian Daintith as a director on 28 February 2013
15 Mar 2013 AP01 Appointment of Mr Richard Mark Tindale as a director on 28 February 2013
07 Dec 2012 AD01 Registered office address changed from Lloyd House Chambers 3 High Street Aldridge Walsall West Midlands WS9 8LX on 7 December 2012
30 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
11 May 2012 CERTNM Company name changed instant training LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
11 May 2012 CONNOT Change of name notice
11 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
03 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Nov 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011