- Company Overview for VEG 4 VEG LIMITED (07485643)
- Filing history for VEG 4 VEG LIMITED (07485643)
- People for VEG 4 VEG LIMITED (07485643)
- More for VEG 4 VEG LIMITED (07485643)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2015 | AA | Accounts for a dormant company made up to 31 January 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
14 Apr 2015 | TM01 | Termination of appointment of Ameer Qazi as a director on 13 April 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from 38 Plashet Grove London London E6 1AE to 1276-1278 Greenford Road Greenford Middlesex UB6 0HH on 14 April 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr. Jaya Kumar Guntupalli as a director on 13 April 2015 | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2012 | TM01 | Termination of appointment of Aqib Shakil as a director | |
12 Nov 2012 | AD01 | Registered office address changed from 38 Plashet Grove London London E6 1AE United Kingdom on 12 November 2012 | |
12 Nov 2012 | AD01 | Registered office address changed from 547 Kingsbury Road London NW9 9EL United Kingdom on 12 November 2012 | |
12 Nov 2012 | TM01 | Termination of appointment of Aqib Shakil as a director | |
12 Nov 2012 | AP01 | Appointment of Mr Ameer Qazi as a director | |
26 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off |