Advanced company searchLink opens in new window

VC WORLD LIMITED

Company number 03920909

Filter by category

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 Mar 2011 SH01 Statement of capital following an allotment of shares on 3 February 2011
  • GBP 465,739.00
02 Mar 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
07 Feb 2011 TM01 Termination of appointment of James Stere as a director
26 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2011 SH01 Statement of capital following an allotment of shares on 22 December 2010
  • GBP 636,504.00
28 Sep 2010 AP01 Appointment of Mr Christopher John Wade as a director
14 Jul 2010 AD01 Registered office address changed from Grays Inn House 127 Clerkerwell Road London EC1R 5DB on 14 July 2010
15 Jun 2010 TM01 Termination of appointment of Daniel Selby as a director
15 Jun 2010 TM02 Termination of appointment of Daniel Selby as a secretary
16 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Mr Daniel Peter Somers on 28 January 2010
16 Feb 2010 CH01 Director's details changed for Mr Bruce Ferguson Macfarlane on 28 January 2010
16 Feb 2010 CH01 Director's details changed for James Stere on 28 January 2010
16 Feb 2010 CH01 Director's details changed for Daniel Selby on 28 January 2010
14 Jan 2010 AA Accounts for a small company made up to 30 April 2009
07 Jan 2010 TM01 Termination of appointment of Terrence Cave as a director
20 Mar 2009 88(2) Capitals not rolled up
20 Mar 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Feb 2009 363a Return made up to 28/01/09; full list of members
02 Dec 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
08 Sep 2008 AA Accounts for a small company made up to 30 April 2008
22 May 2008 288a Director and secretary appointed daniel selby
18 Feb 2008 363s Return made up to 28/01/08; no change of members
29 Jan 2008 288c Director's particulars changed
29 Jan 2008 288b Secretary resigned;director resigned