Advanced company searchLink opens in new window

VGB TRANS LIMITED

Company number 06485025

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)
19 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Dec 2019 AD01 Registered office address changed from 102D Avondale Avenue Staines Middlesex TW18 2NF to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 13 December 2019
12 Dec 2019 600 Appointment of a voluntary liquidator
12 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-02
12 Dec 2019 LIQ02 Statement of affairs
31 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 30 June 2019
08 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
08 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
08 Feb 2018 AP03 Appointment of Mr Ivan Vasilev Bogdanov as a secretary on 28 January 2018
08 Feb 2018 TM02 Termination of appointment of Yana Zhelyazkova Atanasova as a secretary on 27 January 2018
09 Jun 2017 AA Micro company accounts made up to 31 January 2017
17 Mar 2017 MR01 Registration of charge 064850250001, created on 17 March 2017
28 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 2
21 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Mar 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
11 Mar 2015 CH01 Director's details changed for Mr Vasil Georgiev Bogdanov on 1 January 2015
11 Mar 2015 CH03 Secretary's details changed for Mrs Yana Zhelyazkova Atanasova on 1 April 2014
02 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders