- Company Overview for V C S LIMITED (06965956)
- Filing history for V C S LIMITED (06965956)
- People for V C S LIMITED (06965956)
- More for V C S LIMITED (06965956)
| 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 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 29 Sep 2015 | DS01 | Application to strike the company off the register | |
| 16 Sep 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
| 16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 13 May 2015 | AD01 | Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 13 May 2015 | |
| 19 Dec 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
| 28 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 10 Jun 2014 | AAMD | Amended accounts made up to 31 December 2012 | |
| 10 Jun 2014 | AAMD | Amended accounts made up to 31 December 2011 | |
| 10 Jun 2014 | AAMD | Amended accounts made up to 31 December 2010 | |
| 30 Sep 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
| 29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
| 04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
| 01 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
| 30 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
| 30 Aug 2012 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
| 14 Aug 2012 | AD01 | Registered office address changed from Ashfields Suite Unit D Langley Waters Home Park Kings Langley Hertfordshire WD4 8LZ on 14 August 2012 | |
| 24 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 17 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
| 06 Aug 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
| 06 Aug 2010 | CH01 | Director's details changed for Varsha Wong on 8 June 2010 | |
| 04 Aug 2010 | AD01 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 4 August 2010 | |
| 26 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 17 July 2009
|