- Company Overview for VERMILION SECURITY UK LIMITED (09934722)
- Filing history for VERMILION SECURITY UK LIMITED (09934722)
- People for VERMILION SECURITY UK LIMITED (09934722)
- Charges for VERMILION SECURITY UK LIMITED (09934722)
- More for VERMILION SECURITY UK LIMITED (09934722)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2018 | RP05 | Registered office address changed to PO Box 4385, 09934722: Companies House Default Address, Cardiff, CF14 8LH on 4 January 2018 | |
11 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
08 Sep 2017 | AD01 | Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to Vermilion Group Office 7 35-37 Ludgate Hill London EC4M 7JN on 8 September 2017 | |
29 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from The Old Surgery 15a Station Road Epping Essex CM16 4HG England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 29 August 2017 | |
25 Aug 2017 | PSC02 | Notification of Vermilion Group Holdings Uk Limited as a person with significant control on 1 August 2017 | |
25 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2017 | PSC02 | Notification of Vermilion Group Holdings Uk Limited as a person with significant control on 1 August 2017 | |
24 Aug 2017 | AA01 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 | |
24 Aug 2017 | AD01 | Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR England to The Old Surgery 15a Station Road Epping Essex CM16 4HG on 24 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
14 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2017 | PSC07 | Cessation of Vermilion Group Ltd as a person with significant control on 27 January 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Vermilion Group Ltd as a director on 3 January 2017 | |
24 Jul 2017 | MR04 | Satisfaction of charge 099347220001 in full | |
16 Jun 2017 | AD01 | Registered office address changed from 35-37 Ludgate Hill London EC4M 7JN England to 40 Bank Street Canary Wharf London E14 5NR on 16 June 2017 | |
25 May 2017 | AD01 | Registered office address changed from Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ England to 35-37 Ludgate Hill London EC4M 7JN on 25 May 2017 | |
27 Apr 2017 | TM02 | Termination of appointment of Charles Edward Rhodes as a secretary on 27 April 2017 | |
27 Apr 2017 | AD01 | Registered office address changed from 35-37 Ludgate Hill London EC4M 7JN England to Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ on 27 April 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from 29th Floor One Canada Square Canary Wharf London E14 5DY England to 35-37 Ludgate Hill London EC4M 7JN on 24 March 2017 | |
27 Feb 2017 | MR01 | Registration of charge 099347220001, created on 27 February 2017 |