- Company Overview for VSB (UK) LIMITED (06163188)
- Filing history for VSB (UK) LIMITED (06163188)
- People for VSB (UK) LIMITED (06163188)
- Charges for VSB (UK) LIMITED (06163188)
- More for VSB (UK) LIMITED (06163188)
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) |
---|---|---|---|
01 Dec 2017 | AD01 | Registered office address changed from 249 Aldborough Road South Ilford Essex IG3 8JA to 7a Connaught Road Ilford IG1 1RL on 1 December 2017 | |
09 Aug 2017 | MR04 | Satisfaction of charge 061631880004 in full | |
09 Aug 2017 | MR04 | Satisfaction of charge 061631880006 in full | |
09 Aug 2017 | MR04 | Satisfaction of charge 061631880008 in full | |
09 Aug 2017 | MR04 | Satisfaction of charge 061631880007 in full | |
09 Aug 2017 | MR04 | Satisfaction of charge 061631880011 in full | |
09 Aug 2017 | MR04 | Satisfaction of charge 061631880009 in full | |
09 Aug 2017 | MR04 | Satisfaction of charge 061631880010 in full | |
09 Aug 2017 | MR04 | Satisfaction of charge 061631880003 in full | |
29 Jun 2017 | CS01 | Confirmation statement made on 12 May 2017 with no updates | |
29 Jun 2017 | PSC01 | Notification of Akhlaq Ahmed as a person with significant control on 12 May 2017 | |
19 Jun 2017 | MR04 | Satisfaction of charge 061631880005 in full | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
10 Nov 2016 | AP01 | Appointment of Mr Akhlaq Ahmed as a director on 15 May 2015 | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-09-09
|
|
09 Sep 2016 | TM01 | Termination of appointment of Harjit Singh Aulak as a director on 15 May 2015 | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Aug 2015 | AD02 | Register inspection address has been changed from 395 Katherine Road London E7 8LT United Kingdom to 249 Aldborough Road South Ilford Essex IG3 8JA | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from 395 Katherine Road London E7 8LT to 249 Aldborough Road South Ilford Essex IG3 8JA on 4 December 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|