- Company Overview for VC SYSTEMS LTD (08784797)
- Filing history for VC SYSTEMS LTD (08784797)
- People for VC SYSTEMS LTD (08784797)
- More for VC SYSTEMS LTD (08784797)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
02 Dec 2018 | AD01 | Registered office address changed from 5a Fairlop Road Ilford IG6 2EE England to 89 Belgrave Road London E17 8QF on 2 December 2018 | |
07 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
07 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2018 | TM01 | Termination of appointment of Denis Munteanu as a director on 1 April 2018 | |
07 Apr 2018 | AP01 | Appointment of Mr Vladislav Crudu as a director on 1 April 2018 | |
07 Apr 2018 | PSC07 | Cessation of Denis Munteanu as a person with significant control on 1 April 2018 | |
07 Apr 2018 | PSC01 | Notification of Vladislav Crudu as a person with significant control on 1 April 2018 | |
07 Apr 2018 | AD01 | Registered office address changed from 35 Clifton Road Hornchurch Essex RM11 1BX England to 5a Fairlop Road Ilford IG6 2EE on 7 April 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 30 November 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
31 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
24 Feb 2016 | AD01 | Registered office address changed from 45 Crossways Romford RM2 6AJ to 35 Clifton Road Hornchurch Essex RM11 1BX on 24 February 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | CH01 | Director's details changed for Mr Denis Munteanu on 1 September 2015 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Jul 2015 | AD01 | Registered office address changed from 72 Baron Gardens Ilford IG6 1PB to 45 Crossways Romford RM2 6AJ on 30 July 2015 | |
03 Jan 2015 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-03
|
|
29 Nov 2013 | CH01 | Director's details changed for Mr Denis Munteanu on 21 November 2013 | |
21 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-21
|