Advanced company searchLink opens in new window

VRM TECHNOLOGY LIMITED

Company number 08048546

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)
29 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 13 June 2024
12 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 13 June 2023
27 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 13 June 2022
09 Feb 2022 AD01 Registered office address changed from C/O Valentine & Co Galley House Moon Lane London EN5 5YL to Galley House Moon Lane London EN5 5YL on 9 February 2022
29 Jun 2021 600 Appointment of a voluntary liquidator
29 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-14
29 Jun 2021 LIQ02 Statement of affairs
21 Jun 2021 AD01 Registered office address changed from 113B Old Church Street London SW3 6DX England to Galley House Moon Lane London EN5 5YL on 21 June 2021
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
29 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
22 Jan 2020 TM01 Termination of appointment of Cecil Hayes as a director on 20 January 2020
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
31 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2018 SH01 Statement of capital following an allotment of shares on 15 June 2018
  • GBP 50,887
11 May 2018 CS01 Confirmation statement made on 27 April 2018 with updates
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • GBP 43,822
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
07 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of shares 18/07/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of share 23/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2017 SH01 Statement of capital following an allotment of shares on 19 July 2017
  • GBP 39,084
20 Jul 2017 AD01 Registered office address changed from 111 Grosvenor Road London SW1V 3LG England to 113B Old Church Street London SW3 6DX on 20 July 2017
20 Jun 2017 AP01 Appointment of Mr Cecil Hayes as a director on 20 June 2017