Advanced company searchLink opens in new window

VMG INTERNATIONAL LIMITED

Company number 07053501

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)
06 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
06 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
02 Feb 2016 4.68 Liquidators' statement of receipts and payments to 18 December 2015
22 Jan 2016 AD01 Registered office address changed from C/O Gbr 6 Snow Hill London EC1A 2AY to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016
02 Jan 2015 AD01 Registered office address changed from No 3 Kingly Court London W1B 5PW to C/O Gbr 6 Snow Hill London EC1A 2AY on 2 January 2015
31 Dec 2014 4.20 Statement of affairs with form 4.19
31 Dec 2014 600 Appointment of a voluntary liquidator
31 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-19
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2012
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
04 Jan 2013 AP01 Appointment of Dominic Brookman as a director
10 Dec 2012 TM02 Termination of appointment of Gary Truman as a secretary
07 Dec 2012 TM01 Termination of appointment of Dominic Brookman as a director
24 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
Statement of capital on 2012-10-24
  • GBP 202
11 Oct 2012 SH01 Statement of capital following an allotment of shares on 6 August 2012
  • GBP 202
11 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Aug 2012 TM01 Termination of appointment of J R Ward as a director
29 Aug 2012 TM01 Termination of appointment of Greg Cochrane as a director
19 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1