- Company Overview for VPS HOLDING LTD (06091625)
- Filing history for VPS HOLDING LTD (06091625)
- People for VPS HOLDING LTD (06091625)
- More for VPS HOLDING LTD (06091625)
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 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2012 | AD01 | Registered office address changed from Dept 316E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 5 April 2012 | |
02 Mar 2012 | AD01 | Registered office address changed from Dept 316 43 Owston Road Carcroft Doncaster DN6 8DA England on 2 March 2012 | |
01 Mar 2012 | AD01 | Registered office address changed from Dept 316a 43 Owston Road Carcroft Doncaster DN6 8DA England on 1 March 2012 | |
17 Jan 2012 | AD01 | Registered office address changed from Dept 316 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 17 January 2012 | |
05 Jan 2012 | AA | Accounts for a dormant company made up to 28 February 2011 | |
09 Nov 2011 | AR01 |
Annual return made up to 9 November 2011 with full list of shareholders
Statement of capital on 2011-11-09
|
|
15 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
18 Jan 2011 | AA | Accounts for a dormant company made up to 28 February 2010 | |
23 Nov 2010 | TM01 | Termination of appointment of Adam Kopec as a director | |
11 Nov 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
05 Mar 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
04 Mar 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Leendert Joost Van Mourik on 1 October 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Katarzyna Maria Van Mourik on 1 October 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Adam Kopec on 1 October 2009 | |
04 Mar 2010 | CH04 | Secretary's details changed for Milton Price Ltd on 1 October 2009 | |
20 Nov 2009 | AA | Accounts for a dormant company made up to 29 February 2008 | |
16 Feb 2009 | 363a | Return made up to 08/02/09; full list of members | |
16 Feb 2009 | 287 | Registered office changed on 16/02/2009 from dept 119 43 owston road carcroft doncaster south yorkshire DN6 8DA | |
30 Sep 2008 | 363a | Return made up to 08/02/08; full list of members | |
26 Sep 2008 | 287 | Registered office changed on 26/09/2008 from eurobizz uk LIMITED studio one - utopia village 7 chalcot road london NW1 8LH | |
06 Mar 2007 | 288c | Director's particulars changed | |
19 Feb 2007 | 288c | Director's particulars changed |