Advanced company searchLink opens in new window

VSP FORCE LIMITED

Company number 07815278

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
22 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
25 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2017 CS01 Confirmation statement made on 10 July 2017 with updates
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Sep 2016 CS01 Confirmation statement made on 10 July 2016 with updates
28 Jul 2016 AD01 Registered office address changed from Unit 6 Hounslow Business Park, Alice Way Hounslow Middlesex TW3 3UD to 38 Perivale Gardens Watford Hertfordshire WD25 0HR on 28 July 2016
28 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 30 April 2016
02 Oct 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Sep 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 200
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 200
10 Jul 2013 CH01 Director's details changed for Mrs Sukhpreet Patel on 9 July 2013
10 Jul 2013 CH01 Director's details changed for Mr Vishal Patel on 9 July 2013
13 Dec 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
19 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted