Advanced company searchLink opens in new window

VBHG LIMITED

Company number 05375695

Filter by category

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2017 DS01 Application to strike the company off the register
22 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Remove company from register 12/09/2017
11 Jul 2017 SH01 Statement of capital following an allotment of shares on 28 June 2017
  • GBP 264,001.01
04 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £264000 28/06/2017
29 Jun 2017 SH20 Statement by Directors
29 Jun 2017 SH19 Statement of capital on 29 June 2017
  • GBP 1.01
29 Jun 2017 CAP-SS Solvency Statement dated 28/06/17
29 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jun 2017 SH20 Statement by Directors
27 Jun 2017 SH19 Statement of capital on 27 June 2017
  • GBP 1.01
27 Jun 2017 CAP-SS Solvency Statement dated 26/06/17
27 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 22,512,001
01 Mar 2016 AD01 Registered office address changed from 4 Triton Square Triton Square London NW1 3HG England to 4 Triton Square Regent's Place London NW1 3HG on 1 March 2016
10 Dec 2015 TM01 Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015
10 Dec 2015 AP01 Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015
12 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2015 AP01 Appointment of Mr Chad Sterling Harris as a director on 1 July 2015
01 Jul 2015 AP01 Appointment of Mr Michel Alain Proch as a director on 1 July 2015
01 Jul 2015 TM02 Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015