Advanced company searchLink opens in new window

V R TECHNOLOGY HOLDINGS LIMITED

Company number 07543972

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2015 TM01 Termination of appointment of Peter Charles Slabbert as a director on 30 September 2015
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2015 DS01 Application to strike the company off the register
16 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
23 Oct 2014 AA01 Change of accounting reference date
05 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
28 Jan 2014 AA Total exemption small company accounts made up to 24 April 2013
22 Jan 2014 AA01 Previous accounting period shortened from 30 April 2013 to 24 April 2013
13 May 2013 AP01 Appointment of Andrew Lewis as a director
13 May 2013 AD01 Registered office address changed from Technology House 23/25 Bridge Street Bailie Gate Industrial Estate Sturminster Marshall Wimborne Dorset BH21 4DB United Kingdom on 13 May 2013
13 May 2013 TM02 Termination of appointment of Kevin Gurr as a secretary
13 May 2013 TM01 Termination of appointment of Kevin Gurr as a director
13 May 2013 TM01 Termination of appointment of Nicholas Bushell as a director
13 May 2013 AP03 Appointment of Miles Ingrey-Counter as a secretary
13 May 2013 AP01 Appointment of Miles Ingrey-Counter as a director
13 May 2013 AP01 Appointment of Mr Peter Charles Slabbert as a director
22 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
09 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
27 Sep 2011 CH01 Director's details changed for Mr Nicholas John Kyneston Bushell on 21 September 2011
14 Sep 2011 AP03 Appointment of Mr Kevin Peter Gurr as a secretary
14 Sep 2011 TM02 Termination of appointment of Amanda Gurr as a secretary
30 Aug 2011 AA01 Current accounting period extended from 28 February 2012 to 30 April 2012
25 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)