Advanced company searchLink opens in new window

VGCH LIMITED

Company number 09893290

Filter by category

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)
26 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2018 AA Total exemption full accounts made up to 30 September 2017
24 Sep 2018 REC2 Receiver's abstract of receipts and payments to 16 August 2018
07 Jun 2018 AD01 Registered office address changed from Victoria Gate Casino Eastgate Leeds LS2 7JL England to 11 John Princes Street London W1G 0JR on 7 June 2018
07 Jun 2018 TM02 Termination of appointment of Duncan Gordon Batchelor as a secretary on 1 June 2018
16 Jan 2018 CS01 Confirmation statement made on 29 November 2017 with no updates
03 Nov 2017 TM01 Termination of appointment of Andrew William Herd as a director on 2 November 2017
29 Sep 2017 CH03 Secretary's details changed for Dr Duncan Gordon Batchelor on 28 September 2017
05 Sep 2017 RM01 Appointment of receiver or manager
21 Aug 2017 AD01 Registered office address changed from 11 John Princes Street London W1G 0JR United Kingdom to Victoria Gate Casino Eastgate Leeds LS2 7JL on 21 August 2017
10 Jul 2017 AA Full accounts made up to 30 September 2016
06 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
01 Dec 2016 AP03 Appointment of Dr Duncan Gordon Batchelor as a secretary on 14 November 2016
18 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 17/02/2016
01 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 17/02/2016
29 Feb 2016 SH08 Change of share class name or designation
29 Feb 2016 SH02 Sub-division of shares on 17 February 2016
29 Feb 2016 SH01 Statement of capital following an allotment of shares on 17 February 2016
  • GBP 133.34
29 Feb 2016 AA01 Current accounting period shortened from 30 November 2016 to 30 September 2016
25 Feb 2016 AP01 Appointment of Mr Andrew William Herd as a director on 19 February 2016
22 Feb 2016 MR01 Registration of charge 098932900001, created on 17 February 2016
30 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)