- Company Overview for VB MIGRATION SERVICES LIMITED (SC484317)
- Filing history for VB MIGRATION SERVICES LIMITED (SC484317)
- People for VB MIGRATION SERVICES LIMITED (SC484317)
- More for VB MIGRATION SERVICES LIMITED (SC484317)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2021 | DS01 | Application to strike the company off the register | |
11 May 2021 | AC93 | Order of court - restore and wind up | |
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2020 | DS01 | Application to strike the company off the register | |
08 Oct 2020 | AA | Micro company accounts made up to 31 August 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
31 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
27 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from 64 Corstorphine Road Edinburgh EH12 6JQ to 247 Dalry Road Edinburgh EH11 2JG on 26 September 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
06 Feb 2018 | AA | Micro company accounts made up to 31 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
31 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
|
|
05 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 4 September 2014
|
|
05 Sep 2014 | AP01 | Appointment of Mrs Deanne Lee Chatt as a director on 4 September 2014 | |
04 Sep 2014 | CH01 | Director's details changed for Darren Winston Chatt on 4 September 2014 | |
28 Aug 2014 | AP01 | Appointment of Darren Winston Chatt as a director on 13 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Raymond Stewart Hogg as a director on 13 August 2014 |