- Company Overview for VF CONSULTANTS LIMITED (06992847)
- Filing history for VF CONSULTANTS LIMITED (06992847)
- People for VF CONSULTANTS LIMITED (06992847)
- More for VF CONSULTANTS LIMITED (06992847)
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
|
|
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
|
|
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
|
|
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
|
|
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 |