- Company Overview for VF SERVICES (UK) LIMITED (05735180)
- Filing history for VF SERVICES (UK) LIMITED (05735180)
- People for VF SERVICES (UK) LIMITED (05735180)
- Charges for VF SERVICES (UK) LIMITED (05735180)
- More for VF SERVICES (UK) LIMITED (05735180)
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) |
---|---|---|---|
18 Apr 2016 | AP01 | Appointment of Mr Paul John Maliekkal as a director on 18 April 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Zubin Jal Karkaria as a director on 18 April 2016 | |
24 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | CH01 | Director's details changed for Mr Zubin Jal Karkaria on 18 May 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from 5Th Floor Portland House Stag Place Bressenden Place London SW1E 5BH to Corporate Office 3Rd Floor 66 Wilson Street London EC2A 2BT on 16 March 2015 | |
11 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
08 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
20 Jan 2014 | AP01 | Appointment of Mr Olivier De Canson as a director | |
20 Jan 2014 | TM01 | Termination of appointment of Paul John as a director | |
02 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
15 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Oct 2012 | AP03 | Appointment of Tripti Kanwar Seksaria as a secretary | |
05 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Oct 2012 | TM02 | Termination of appointment of Paul Weaver as a secretary | |
28 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
28 May 2012 | CH01 | Director's details changed for Mr Paul Maliekkal John on 25 May 2012 | |
28 May 2012 | CH01 | Director's details changed for Mr Zubin Jal Karkaria on 25 May 2012 | |
24 May 2012 | RP04 | Second filing of AP03 previously delivered to Companies House | |
19 Apr 2012 | AD01 | Registered office address changed from 60-62 Wilton Road London SW1V 1DE United Kingdom on 19 April 2012 | |
21 Mar 2012 | TM02 | Termination of appointment of Jiten Vyas as a secretary | |
21 Mar 2012 | AP03 |
Appointment of Mr Paul Weaver as a secretary
|
|
09 Aug 2011 | CH01 | Director's details changed for Mr Zubin Jal Karkaria on 9 August 2011 | |
09 Aug 2011 | CH01 | Director's details changed for Mr Paul Maliekkal John on 1 May 2011 | |
03 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders |