Advanced company searchLink opens in new window

VC BUS SERV HOLDCO LTD

Company number 12881972

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 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2023 DS01 Application to strike the company off the register
21 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
21 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
21 Sep 2022 CH01 Director's details changed for Mr Patrick Murphy on 21 September 2022
08 Jun 2022 AA Micro company accounts made up to 31 January 2022
28 Mar 2022 CH02 Director's details changed for Vc Capital Ltd on 25 March 2022
28 Mar 2022 CH02 Director's details changed for Vc Capital Ltd on 25 March 2022
28 Mar 2022 PSC05 Change of details for Vc Capital Ltd as a person with significant control on 25 March 2022
28 Mar 2022 AD01 Registered office address changed from C/O Caneda Foods Holdco 3 Queen Street London W1J 5PA England to 7 Bell Yard London WC2A 2JR on 28 March 2022
12 Nov 2021 AP01 Appointment of Mr Patrick Murphy as a director on 4 November 2021
12 Nov 2021 TM01 Termination of appointment of Scott Edward Young as a director on 4 November 2021
12 Nov 2021 CH02 Director's details changed for Vc Capital Ltd on 12 November 2021
12 Nov 2021 PSC05 Change of details for Vc Capital Ltd as a person with significant control on 12 November 2021
12 Nov 2021 AD01 Registered office address changed from 3 Queen Street C/O Caneda Foods London W1J 5PA England to C/O Caneda Foods Holdco 3 Queen Street London W1J 5PA on 12 November 2021
24 Sep 2021 PSC05 Change of details for Vc Capital Ltd as a person with significant control on 24 September 2021
23 Sep 2021 AA01 Current accounting period extended from 30 September 2021 to 31 January 2022
20 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
29 Jul 2021 AD01 Registered office address changed from 22 Bruton Street London W1J 6QE England to 3 Queen Street C/O Caneda Foods London W1J 5PA on 29 July 2021
04 May 2021 TM01 Termination of appointment of Leonard Joseph O'brien as a director on 28 April 2021
18 Feb 2021 TM01 Termination of appointment of Jonathan Lee Griffin as a director on 5 February 2021
19 Oct 2020 CH01 Director's details changed for Mr Scott Edward Young on 19 October 2020
19 Oct 2020 AP02 Appointment of Vc Capital Ltd as a director on 19 October 2020