Advanced company searchLink opens in new window

VEGASTREAM HOLDINGS LIMITED

Company number 05974032

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 3,883,021.86
10 Jun 2014 SOAS(A) Voluntary strike-off action has been suspended
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
26 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2013 DS01 Application to strike the company off the register
24 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Dec 2012 AD01 Registered office address changed from C/O Bms Finance Ltd 4th Floor 41-44 Great Queen Street London WC2B 5AD United Kingdom on 17 December 2012
17 Dec 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
09 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
12 Dec 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
16 Sep 2011 AD01 Registered office address changed from Eagle House the Ring Bracknell Berkshire RG12 1HB United Kingdom on 16 September 2011
07 Sep 2011 TM01 Termination of appointment of Nicholas Christopher Dwelly Kuenssberg as a director on 22 August 2011
10 Mar 2011 CH01 Director's details changed for Mr Timothy Michael Burne on 10 March 2011
10 Mar 2011 CH03 Secretary's details changed for Mr Timothy Michael Burne on 10 March 2011
10 Mar 2011 TM01 Termination of appointment of Joseph Philipsz as a director
10 Mar 2011 TM01 Termination of appointment of Neil Mendoza as a director
01 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Nov 2010 AA Total exemption small company accounts made up to 31 December 2008
16 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
29 May 2010 DISS40 Compulsory strike-off action has been discontinued
28 May 2010 AR01 Annual return made up to 20 October 2009 with full list of shareholders