- Company Overview for V&A ESTATES LIMITED (04997826)
- Filing history for V&A ESTATES LIMITED (04997826)
- People for V&A ESTATES LIMITED (04997826)
- More for V&A ESTATES LIMITED (04997826)
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 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jul 2016 | AD01 | Registered office address changed from 38 Anselm Road Pinner Middlesex HA5 4LJ to 2 Temple Gardens Rickmansworth Hertfordshire WD3 1QJ on 11 July 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-18
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
27 Sep 2011 | AD01 | Registered office address changed from Capital House 114 Pinner Road Northwood Middx HA6 1BS on 27 September 2011 | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Rajan Pankhania on 25 January 2010 | |
11 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |