Advanced company searchLink opens in new window

VOSLED LTD

Company number 07004580

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)
11 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 6 June 2018
24 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 6 June 2017
15 Aug 2016 4.68 Liquidators' statement of receipts and payments to 6 June 2016
17 Aug 2015 4.68 Liquidators' statement of receipts and payments to 6 June 2015
08 Aug 2014 4.68 Liquidators' statement of receipts and payments to 6 June 2014
14 Jun 2013 4.20 Statement of affairs with form 4.19
14 Jun 2013 600 Appointment of a voluntary liquidator
14 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-07
10 Jun 2013 AD01 Registered office address changed from 2/27 Chelsea Harbour Design Centre Lots Road London SW10 0XE United Kingdom on 10 June 2013
06 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2011-10-06
  • GBP 3,081
03 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2010 AA01 Previous accounting period extended from 31 August 2010 to 30 September 2010
28 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
11 May 2010 TM02 Termination of appointment of Angela Fronczyk as a secretary
25 Feb 2010 TM01 Termination of appointment of Marco Franchi as a director
16 Sep 2009 288a Director appointed marco franchi
29 Aug 2009 NEWINC Incorporation