Advanced company searchLink opens in new window

V.C.G. INTERNATIONAL LIMITED

Company number 04597095

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)
12 Dec 2019 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 12 December 2019
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2019 AD01 Registered office address changed from Office 1 35 Princess Street Rochdale Greater Manchester to Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA on 13 February 2019
12 Nov 2018 AA Unaudited abridged accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
07 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
28 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
28 Jul 2017 PSC01 Notification of Serge Gregoire Conesa as a person with significant control on 6 April 2016
18 May 2017 TM01 Termination of appointment of Jean Pierre Faure as a director on 15 May 2017
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
18 May 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
12 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
30 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
20 Jan 2014 AD03 Register(s) moved to registered inspection location
20 Jan 2014 AD02 Register inspection address has been changed
17 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
03 Dec 2012 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
06 Jun 2012 AP04 Appointment of Kingsley Secretaries Limited as a secretary
31 May 2012 AD01 Registered office address changed from 32 Byron Hill Road Harrow-on-the-Hill Harrow Middlesex HA2 0HY England on 31 May 2012
30 May 2012 TM02 Termination of appointment of Bridgefield Secretaries Limited as a secretary