- Company Overview for VTECH SOFTWARE SOLUTIONS LTD (08084282)
- Filing history for VTECH SOFTWARE SOLUTIONS LTD (08084282)
- People for VTECH SOFTWARE SOLUTIONS LTD (08084282)
- More for VTECH SOFTWARE SOLUTIONS LTD (08084282)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2016 | DS01 | Application to strike the company off the register | |
16 Sep 2015 | AD01 | Registered office address changed from 7,Grove Avenue Grove Avenue Sutton Surrey SM1 2DA to 1 Cumnor Road Sutton Surrey SM2 5DW on 16 September 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
11 Mar 2015 | AD01 | Registered office address changed from 2 the Lansdowne Building Lansdowne Road Croydon Surrey CR9 2ER to 7,Grove Avenue Grove Avenue Sutton Surrey SM1 2DA on 11 March 2015 | |
30 Jan 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
10 Feb 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
05 Jun 2013 | CERTNM |
Company name changed vtech training uk LIMITED\certificate issued on 05/06/13
|
|
05 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
05 Jun 2013 | CH01 | Director's details changed for Mrs. Raj Mary Nimmakuri on 11 April 2013 | |
05 Jun 2013 | CH01 | Director's details changed for Mr. John Banian Sastri Nimmakuri on 11 April 2013 | |
05 Jun 2013 | AD02 | Register inspection address has been changed | |
25 May 2012 | NEWINC |
Incorporation
|