Advanced company searchLink opens in new window

VULNERABLE ADULT SERVICES COMMUNITY INTEREST COMPANY

Company number 06778717

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2017 DS01 Application to strike the company off the register
02 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
26 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
09 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
10 Sep 2015 AD01 Registered office address changed from 70 Upper Tulse Hill London SW2 2RW to C/O Vulnerable Adult's Services Cics 3 Charlwood House Streatham Hill London SW2 4AT on 10 September 2015
20 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
04 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
27 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
06 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
13 Sep 2011 AP01 Appointment of Matthew James Ellis as a director
19 Aug 2011 TM01 Termination of appointment of William Adams as a director
24 May 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 December 2010
30 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24TH May 2011.
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2010 AA Total exemption full accounts made up to 31 December 2009
17 Mar 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
16 Mar 2010 AP01 Appointment of Miss Maxine Carole Jeffries as a director
16 Mar 2010 CH01 Director's details changed for William Fredrick Adams on 16 March 2010