Advanced company searchLink opens in new window

VD REALISATIONS LTD

Company number 06846763

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-24
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-22
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
  • GBP 100
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
  • GBP 100
09 Nov 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
06 Nov 2009 AP01 Appointment of Giovanni Amati as a director