Advanced company searchLink opens in new window

VF SERVICES (UK) LIMITED

Company number 05735180

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)
03 May 2011 CH03 Secretary's details changed for Jiten Nandkishor Vyas on 3 May 2011
03 May 2011 CH01 Director's details changed for Paul Maliekkal John on 3 May 2011
03 May 2011 CH01 Director's details changed for Zubin Jal Karkaria on 3 May 2011
21 Apr 2011 AD01 Registered office address changed from Portland House Stag Place Bressenden Place London SW1E 5BH United Kingdom on 21 April 2011
01 Apr 2011 AD01 Registered office address changed from 60 Wilton Road Victoria London SW1V 1DE on 1 April 2011
02 Mar 2011 AA Full accounts made up to 31 December 2010
21 May 2010 AA Full accounts made up to 31 December 2009
20 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
06 May 2010 AD01 Registered office address changed from 5 Lower Belgrave Street London SW1W 0NR on 6 May 2010
17 Jul 2009 AA Full accounts made up to 31 December 2008
30 Apr 2009 363a Return made up to 02/04/09; no change of members
18 Nov 2008 288b Appointment terminated director rajeev wagle
17 Nov 2008 288a Director appointed paul maliekkal john
06 Aug 2008 AA Full accounts made up to 31 December 2007
06 May 2008 363a Return made up to 08/03/08; no change of members
25 Apr 2008 287 Registered office changed on 25/04/2008 from the arc enterprise way nottingham nottinghamshire NG2 1EN
25 Apr 2008 288b Appointment terminated secretary crescent hill LIMITED
25 Apr 2008 288a Secretary appointed jiten nandkishor vyas
29 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
02 Jun 2007 363s Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
02 Jun 2007 88(2)R Ad 02/01/07--------- £ si 25000@1=25000 £ ic 1/25001
02 Jun 2007 123 Nc inc already adjusted 02/01/07
02 Jun 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jun 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital