Advanced company searchLink opens in new window

VEGA SUISSE CONSULTING LIMITED

Company number 09657198

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2020 DS01 Application to strike the company off the register
08 Aug 2019 AA Micro company accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
25 Mar 2019 AD01 Registered office address changed from 48 Walton Street Walton Street London SW3 1RB England to 11 Moss Lane Timperley Altrincham WA15 6TA on 25 March 2019
04 Mar 2019 TM01 Termination of appointment of Stuart Randall Cheek as a director on 22 February 2019
23 Oct 2018 AD01 Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP England to 48 Walton Street Walton Street London SW3 1RB on 23 October 2018
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
10 Jul 2018 PSC07 Cessation of Vega Suisse Group Limited as a person with significant control on 1 November 2017
10 Jul 2018 PSC01 Notification of Stuart Cheek as a person with significant control on 1 November 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
17 Jul 2017 PSC02 Notification of Vega Suisse Group Limited as a person with significant control on 29 April 2016
28 Apr 2017 AA Total exemption small company accounts made up to 31 December 2015
10 Apr 2017 RP04AR01 Second filing of the annual return made up to 25 June 2016
10 Mar 2017 AA01 Current accounting period shortened from 30 June 2016 to 31 December 2015
27 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-27
  • GBP 100

Statement of capital on 2017-04-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 10/04/2017
07 Dec 2015 CERTNM Company name changed vsam consulting LIMITED\certificate issued on 07/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-03
05 Nov 2015 CH01 Director's details changed for Mr Stuart Randall Cheek on 23 July 2015
23 Jul 2015 AD01 Registered office address changed from , C/O J M W Solicitors, 1 Byrom Place, Manchester, M3 3HG, England to Station House Stamford New Road Altrincham Cheshire WA14 1EP on 23 July 2015
16 Jul 2015 AP01 Appointment of Mr Christopher John Moss as a director on 16 July 2015
25 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-25
  • GBP 100