- Company Overview for VAR ONE LIMITED (06527595)
- Filing history for VAR ONE LIMITED (06527595)
- People for VAR ONE LIMITED (06527595)
- More for VAR ONE LIMITED (06527595)
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) |
---|---|---|---|
23 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
08 May 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
08 May 2024 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
07 May 2024 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
07 May 2024 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
07 May 2024 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 May 2024 | AA | Total exemption full accounts made up to 31 October 2021 | |
07 May 2024 | AA | Total exemption full accounts made up to 31 October 2020 | |
06 May 2024 | AA | Total exemption full accounts made up to 31 October 2019 | |
06 May 2024 | DS02 | Withdraw the company strike off application | |
19 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Mar 2024 | DS01 | Application to strike the company off the register | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jan 2021 | AD01 | Registered office address changed from Unit 16, Horizon Business Village 1 Brooklands Road Weybridge KT13 0TJ England to 18 Arlington Road Eastbourne BN21 1DJ on 14 January 2021 | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
25 Mar 2020 | PSC07 | Cessation of Thomas Williams as a person with significant control on 4 November 2019 | |
25 Mar 2020 | PSC01 | Notification of Joe Beal as a person with significant control on 4 November 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Thomas Williams as a director on 3 December 2019 | |
03 Dec 2019 | AP01 | Appointment of Mr Joe Christopher Beal as a director on 3 December 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE England to Unit 16, Horizon Business Village 1 Brooklands Road Weybridge KT13 0TJ on 2 October 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from Sandy Farm Business Centre Sands Road, the Sands Farnham Surrey GU10 1PX England to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 September 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
02 Apr 2019 | PSC07 | Cessation of Samuel Preece as a person with significant control on 2 April 2019 |