Advanced company searchLink opens in new window

VST ENTERPRISES LIMITED

Company number 08292184

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)
22 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 21 November 2023
09 Mar 2023 TM01 Termination of appointment of Nicole Sarah Davis as a director on 9 March 2023
09 Mar 2023 TM01 Termination of appointment of Louis-James Davis as a director on 9 March 2023
09 Mar 2023 PSC07 Cessation of Louis James Davis as a person with significant control on 9 March 2023
09 Mar 2023 TM02 Termination of appointment of Louis-James Davis as a secretary on 9 March 2023
16 Dec 2022 AD01 Registered office address changed from The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA to Park View House 58 the Ropewalk Nottingham NG1 5DW on 16 December 2022
16 Dec 2022 LIQ02 Statement of affairs
16 Dec 2022 600 Appointment of a voluntary liquidator
06 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-22
01 Dec 2022 AM21 Notice of end of Administration
17 Aug 2022 AM10 Administrator's progress report
09 May 2022 AM07 Result of meeting of creditors
06 May 2022 COM1 Establishment of creditors or liquidation committee
10 Mar 2022 AM03 Statement of administrator's proposal
09 Mar 2022 AM02 Statement of affairs with form AM02SOA
17 Jan 2022 AD01 Registered office address changed from Crowe Llp, Lexicon Mount Street Manchester M2 5NT England to The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA on 17 January 2022
17 Jan 2022 AM01 Appointment of an administrator
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 AP03 Appointment of Mr Louis-James Davis as a secretary on 29 December 2021
11 Jan 2022 TM02 Termination of appointment of Davis Co. Holdings as a secretary on 28 December 2021
11 Jan 2022 TM01 Termination of appointment of Davis Co. Holdings Ltd. as a director on 29 December 2021
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2022 CS01 Confirmation statement made on 19 October 2021 with updates
18 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
18 May 2021 TM01 Termination of appointment of Willam Mapstone Sr. as a director on 12 April 2021