- Company Overview for V-COM (UK) LTD (05527545)
- Filing history for V-COM (UK) LTD (05527545)
- People for V-COM (UK) LTD (05527545)
- Charges for V-COM (UK) LTD (05527545)
- Insolvency for V-COM (UK) LTD (05527545)
- More for V-COM (UK) LTD (05527545)
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) |
---|---|---|---|
05 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Mar 2022 | TM01 | Termination of appointment of Parameswari Rajamanickam as a director on 15 October 2021 | |
25 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 November 2021 | |
22 Jul 2021 | AD01 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 22 July 2021 | |
27 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 November 2020 | |
24 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 November 2019 | |
09 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 November 2018 | |
27 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 November 2017 | |
07 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 27 November 2016 | |
14 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 November 2015 | |
10 Dec 2014 | AD01 | Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY to 26-28 Bedford Row London WC1R 4HE on 10 December 2014 | |
08 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
06 Nov 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
14 Oct 2014 | AD01 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to 12-15 Hanger Green Ealing London Greater London W5 3AY on 14 October 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Apr 2014 | MR01 | Registration of charge 055275450006 | |
28 Mar 2014 | CH01 | Director's details changed for Mrs Rajamanickam Parameswari on 28 March 2014 | |
24 Feb 2014 | AP03 | Appointment of Mr Paul Simms as a secretary | |
12 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2014 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2014-02-11
|
|
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2014 | MR04 | Satisfaction of charge 1 in full |