Advanced company searchLink opens in new window

VOSPRO TECHNOLOGIES LIMITED

Company number 07636110

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)
02 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2018 TM01 Termination of appointment of Celina Xavier Govekar as a director on 31 October 2018
23 Jul 2018 AD01 Registered office address changed from Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB United Kingdom to Linden House South View Road Pinner Middlesex HA5 3YD on 23 July 2018
14 Jun 2018 AP01 Appointment of Ms Celina Xavier Govekar as a director on 7 June 2018
12 Jun 2018 TM01 Termination of appointment of Joshy Mathew as a director on 7 June 2018
12 Jun 2018 TM01 Termination of appointment of Amarjit Singh Hundal as a director on 7 June 2018
08 Jun 2018 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 7 June 2018
22 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
06 Mar 2018 AD01 Registered office address changed from Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jul 2017 PSC01 Notification of Shamir Pravinchandra Budhdeo as a person with significant control on 6 April 2016
20 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
20 Jul 2017 CH01 Director's details changed for Mr Joshy Mathew on 6 July 2017
20 Jul 2017 CH01 Director's details changed for Mr Amarjit Singh Hundal on 6 July 2017
20 Jul 2017 CH01 Director's details changed for Mr Shamir Pravinchandra Budhdeo on 6 July 2017
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Sep 2016 AD01 Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 15 September 2016
23 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 400
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 400
08 Jul 2015 CH01 Director's details changed for Mr Shamir Pravinchandra Budhdeo on 22 June 2015
08 Jul 2015 CH01 Director's details changed for Mr Joshy Mathew on 23 September 2013
08 Jul 2015 CH01 Director's details changed for Mr Amarjit Singh Hundal on 23 September 2013