Advanced company searchLink opens in new window

VRS MEDIA LIMITED

Company number 05816141

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)
28 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jan 2014 4.68 Liquidators' statement of receipts and payments to 29 November 2013
10 Jan 2013 4.20 Statement of affairs with form 4.19
11 Dec 2012 AD01 Registered office address changed from 8 Bennett Road Corby Northamptonshire NN18 8QN on 11 December 2012
11 Dec 2012 600 Appointment of a voluntary liquidator
11 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Oct 2012 TM01 Termination of appointment of Gladys Jubane as a director on 3 September 2012
09 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
Statement of capital on 2012-01-09
  • GBP 100
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Jul 2011 CH03 Secretary's details changed for Mr Sikhalo Jubane on 9 October 2010
08 Jul 2011 CH01 Director's details changed for Mrs Gladys Jubane on 2 September 2010
27 Jun 2011 CH01 Director's details changed for Mrs Gladys Jubane on 2 September 2010
27 Jun 2011 CH01 Director's details changed for Mr Sikhalo Jubane on 9 November 2009
06 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Mr Sikhalo Jubane on 18 January 2010
11 Jan 2010 AP01 Appointment of Mrs Gladys Jubane as a director
22 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Jan 2009 363a Return made up to 20/12/08; full list of members
03 Nov 2008 288b Appointment terminated director gladys jubane
08 Oct 2008 CERTNM Company name changed d'urbeville LIMITED\certificate issued on 08/10/08
29 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
27 Aug 2008 225 Accounting reference date shortened from 30/04/2008 to 31/12/2007