- Company Overview for VD REALISATIONS LTD (06846763)
- Filing history for VD REALISATIONS LTD (06846763)
- People for VD REALISATIONS LTD (06846763)
- Charges for VD REALISATIONS LTD (06846763)
- Insolvency for VD REALISATIONS LTD (06846763)
- More for VD REALISATIONS LTD (06846763)
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) |
---|---|---|---|
14 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2012 | AD01 | Registered office address changed from C/O Bms Finance Ltd 4th Floor 41-44 Great Queen Street London WC2B 5AD United Kingdom on 18 September 2012 | |
28 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Sep 2011 | AD01 | Registered office address changed from Eagle House the Ring Bracknell Berkshire RG12 1HB on 16 September 2011 | |
16 Sep 2011 | CERTNM |
Company name changed vegastream distribution LTD\certificate issued on 16/09/11
|
|
25 Aug 2011 | TM01 | Termination of appointment of Giovanni Amati as a director | |
11 Aug 2011 | TM01 | Termination of appointment of Charles Mcmicking as a director | |
27 Apr 2011 | AR01 |
Annual return made up to 13 March 2011 with full list of shareholders
Statement of capital on 2011-04-27
|
|
26 Apr 2011 | CH01 | Director's details changed for Mr Timothy Michael Burne on 1 April 2011 | |
26 Apr 2011 | CH03 | Secretary's details changed for Mr Timothy Michael Burne on 1 April 2011 | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Dec 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
01 Jun 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
13 Nov 2009 | MISC | Form 123 30/09/09 ic cap by 99 | |
10 Nov 2009 | AP01 | Appointment of Charles Mcmicking as a director | |
09 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 30 September 2009
|
|
09 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2009 | AP01 | Appointment of Giovanni Amati as a director |