- Company Overview for VGL SERVICES LIMITED (07882020)
- Filing history for VGL SERVICES LIMITED (07882020)
- People for VGL SERVICES LIMITED (07882020)
- Charges for VGL SERVICES LIMITED (07882020)
- More for VGL SERVICES LIMITED (07882020)
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
|
|
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
|
|
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
|
|
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 |