- Company Overview for V R NET SOLUTIONS LIMITED (07675206)
- Filing history for V R NET SOLUTIONS LIMITED (07675206)
- People for V R NET SOLUTIONS LIMITED (07675206)
- More for V R NET SOLUTIONS LIMITED (07675206)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2020 | DS01 | Application to strike the company off the register | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
30 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
23 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
14 Feb 2017 | CH01 | Director's details changed for Mr Rajesh Veluchamy on 14 February 2017 | |
14 Feb 2017 | CH01 | Director's details changed for Ms Prescilla Nita Mary Sam on 14 February 2017 | |
14 Feb 2017 | AD01 | Registered office address changed from 92 Beechcroft Avenue Harrow Middlesex HA2 7JG to 14 Elm Drive Harrow HA2 7BS on 14 February 2017 | |
02 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | CH01 | Director's details changed for Ms Prescilla Nita Mary Sam on 23 June 2015 | |
23 Jun 2015 | CH01 | Director's details changed for Mr Rajesh Veluchamy on 23 June 2015 | |
03 Jun 2015 | AD01 | Registered office address changed from 29 Quartz Terrace Rayners Lane Harrow Middlesex HA2 0BT to 92 Beechcroft Avenue Harrow Middlesex HA2 7JG on 3 June 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
23 Apr 2014 | CH01 | Director's details changed for Mr Rajesh Veluchamy on 9 April 2014 | |
23 Apr 2014 | CH01 | Director's details changed for Ms Prescilla Nita Mary Sam on 9 April 2014 | |
23 Apr 2014 | AD01 | Registered office address changed from 3 Thompson Close Slough Berkshire SL3 8NH England on 23 April 2014 | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |