Advanced company searchLink opens in new window

VGL SERVICES LIMITED

Company number 07882020

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)
12 Jun 2017 AD04 Register(s) moved to registered office address Cannon Place 78 Cannon Street London EC4N 6AF
09 May 2017 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF on 9 May 2017
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 TM01 Termination of appointment of Edward Parkinson as a director on 24 March 2016
11 Apr 2016 AP01 Appointment of Prabhat Shah as a director on 23 March 2016
11 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
10 Sep 2015 AA Accounts for a small company made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
16 Dec 2014 AA Accounts for a small company made up to 31 December 2013
13 Feb 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
21 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2013 AA Accounts for a small company made up to 31 December 2012
17 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2013 AP01 Appointment of Edward Parkinson as a director
12 Dec 2013 TM01 Termination of appointment of Steve Roest as a director
24 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
24 Jan 2013 AD02 Register inspection address has been changed
18 Jun 2012 TM01 Termination of appointment of Benjy Boateng as a director
18 Jun 2012 AP01 Appointment of Benjy Kwadwo Agyenim Boateng as a director
12 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jan 2012 AP01 Appointment of Steve Roest as a director
25 Jan 2012 TM02 Termination of appointment of Olswang Cosec Limited as a secretary