Advanced company searchLink opens in new window

V-COM (UK) LTD

Company number 05527545

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-28
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
  • GBP 100
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
  • GBP 100
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2014 MR04 Satisfaction of charge 1 in full