Advanced company searchLink opens in new window

V.H.L. ASSOCIATES LIMITED

Company number 05440913

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)
28 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 AA Micro company accounts made up to 31 October 2016
27 Oct 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 October 2016
13 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
01 Oct 2016 AD01 Registered office address changed from Middlesex House 29-45 High Street Edgware HA8 7UU England to Middlesex House 29-45 High Street Edgware HA8 7UU on 1 October 2016
30 Sep 2016 AD01 Registered office address changed from Middlesex House High Street Edgware HA8 7UU England to Middlesex House 29-45 High Street Edgware HA8 7UU on 30 September 2016
30 Sep 2016 AD01 Registered office address changed from Unit 7B Phoenix Wharf Towpath Road Stonehill Business Park London N18 3QX England to Middlesex House High Street Edgware HA8 7UU on 30 September 2016
29 Sep 2016 TM01 Termination of appointment of Darren Ashley Bartholomew as a director on 29 September 2016
22 Sep 2016 AP01 Appointment of Mr Mohammad Shams as a director on 17 March 2016
05 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
18 Aug 2016 AP01 Appointment of Mr Darren Ashley Bartholomew as a director on 1 August 2016
18 Aug 2016 TM01 Termination of appointment of Anthony Ijomanta as a director on 1 August 2016
21 Jul 2016 AD01 Registered office address changed from 555 Safe Storage White Hart Lane London N17 7RP England to Unit 7B Phoenix Wharf Towpath Road Stonehill Business Park London N18 3QX on 21 July 2016
08 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
08 Jul 2016 AA Micro company accounts made up to 31 May 2016
30 Jun 2016 AD01 Registered office address changed from 283 Westferry Road Isle of Dogs London E14 3RS to 555 Safe Storage White Hart Lane London N17 7RP on 30 June 2016
28 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
28 Jun 2016 AP01 Appointment of Mr Anthony Ijomanta as a director on 1 June 2015
28 Jun 2016 TM01 Termination of appointment of Ian Michael Paye as a director on 1 June 2015
08 Jun 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
07 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
10 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
26 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
22 Jul 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100