Advanced company searchLink opens in new window

VF CONSULTANTS LIMITED

Company number 06992847

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)
31 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2017 AD01 Registered office address changed from 18 the Close Lyon Park Avenue Wembley Middlesex HA0 4DW England to 39 Cavendish Road London N4 1RP on 19 April 2017
14 Mar 2017 AA Micro company accounts made up to 31 August 2015
08 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2016 CS01 Confirmation statement made on 31 August 2016 with updates
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2016 TM01 Termination of appointment of Dilipkumar Kumar Balakumar as a director on 20 May 2016
17 Jul 2016 AP01 Appointment of Mr Jitendrakumar Panchal as a director on 1 September 2015
16 Jul 2016 AD01 Registered office address changed from 17 Rushleydale Chelmsford CM1 6JX England to 18 the Close Lyon Park Avenue Wembley Middlesex HA0 4DW on 16 July 2016
31 Mar 2016 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
30 Mar 2016 TM01 Termination of appointment of Jitendrakumar Panchal as a director on 18 August 2015
30 Mar 2016 AD01 Registered office address changed from 18 the Close Lyon Park Avenue Wembley Middlesex HA0 4DW to 17 Rushleydale Chelmsford CM1 6JX on 30 March 2016
22 Mar 2016 AP01 Appointment of Mr Dilipkumar Balakumar as a director on 18 August 2015
31 Oct 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1
31 Oct 2015 AD01 Registered office address changed from Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG to 18 the Close Lyon Park Avenue Wembley Middlesex HA0 4DW on 31 October 2015
30 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Dec 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Nov 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
08 Nov 2013 TM01 Termination of appointment of Natarajan Kalyanaraman as a director
18 Jun 2013 AP01 Appointment of Mr Jitendrakumar Panchal as a director
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Mar 2013 AD01 Registered office address changed from 18 the Close Wembley Middlesex HA0 4DW on 18 March 2013