- Company Overview for V. T. PROPERTY LIMITED (03401715)
- Filing history for V. T. PROPERTY LIMITED (03401715)
- People for V. T. PROPERTY LIMITED (03401715)
- Charges for V. T. PROPERTY LIMITED (03401715)
- More for V. T. PROPERTY LIMITED (03401715)
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 Aug 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
09 Aug 2022 | CS01 | Confirmation statement made on 10 July 2022 with updates | |
09 Aug 2022 | PSC01 | Notification of Anoopkumar Joshi as a person with significant control on 9 August 2022 | |
09 Aug 2022 | AP01 | Appointment of Mr Anoopkumar Joshi as a director on 9 August 2022 | |
09 Aug 2022 | TM01 | Termination of appointment of Vijay Talla as a director on 9 August 2022 | |
09 Aug 2022 | PSC07 | Cessation of Vijay Talla as a person with significant control on 9 August 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from 72 Wembley Park Drive Wembley HA9 8HB England to 16 Varley Parade London NW9 6RR on 9 August 2022 | |
09 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Jun 2022 | AA01 | Current accounting period extended from 31 March 2022 to 30 June 2022 | |
26 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
08 Jul 2020 | MR01 | Registration of charge 034017150005, created on 7 July 2020 | |
08 Jul 2020 | MR01 | Registration of charge 034017150006, created on 7 July 2020 | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
25 Mar 2019 | AD01 | Registered office address changed from 16 Varley Parade Colindale London NW9 6RR to 72 Wembley Park Drive Wembley HA9 8HB on 25 March 2019 | |
25 Mar 2019 | TM01 | Termination of appointment of Anoop Kumar Joshi as a director on 25 March 2019 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates |