- Company Overview for VST ENTERPRISES LIMITED (08292184)
- Filing history for VST ENTERPRISES LIMITED (08292184)
- People for VST ENTERPRISES LIMITED (08292184)
- Charges for VST ENTERPRISES LIMITED (08292184)
- Insolvency for VST ENTERPRISES LIMITED (08292184)
- More for VST ENTERPRISES LIMITED (08292184)
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
|
|
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 |