Advanced company searchLink opens in new window

VTS46GS LIMITED

Company number 11368807

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)
19 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2019 AD01 Registered office address changed from Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England to Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD on 18 December 2019
25 Nov 2019 AD01 Registered office address changed from Suite 1, Ground Floor 36 Hylton Street Birmingham West Midlands B18 6HN United Kingdom to Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD on 25 November 2019
10 Sep 2019 TM01 Termination of appointment of Isaac Anire as a director on 10 September 2019
31 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
22 Dec 2018 CH01 Director's details changed for Mr Isaac Anire on 22 December 2018
22 Dec 2018 AD01 Registered office address changed from Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England to Suite 1, Ground Floor 36 Hylton Street Birmingham West Midlands B18 6HN on 22 December 2018
25 Oct 2018 AP01 Appointment of Mr Isaac Anire as a director on 25 October 2018
25 Oct 2018 TM01 Termination of appointment of Ramaine Mckenzie as a director on 25 October 2018
25 Oct 2018 AD01 Registered office address changed from Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom to Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX on 25 October 2018
17 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted