- Company Overview for VRM TECHNOLOGY LIMITED (08048546)
- Filing history for VRM TECHNOLOGY LIMITED (08048546)
- People for VRM TECHNOLOGY LIMITED (08048546)
- Insolvency for VRM TECHNOLOGY LIMITED (08048546)
- More for VRM TECHNOLOGY LIMITED (08048546)
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) |
---|---|---|---|
29 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2024 | |
12 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2023 | |
27 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2022 | |
09 Feb 2022 | AD01 | Registered office address changed from C/O Valentine & Co Galley House Moon Lane London EN5 5YL to Galley House Moon Lane London EN5 5YL on 9 February 2022 | |
29 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2021 | LIQ02 | Statement of affairs | |
21 Jun 2021 | AD01 | Registered office address changed from 113B Old Church Street London SW3 6DX England to Galley House Moon Lane London EN5 5YL on 21 June 2021 | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
22 Jan 2020 | TM01 | Termination of appointment of Cecil Hayes as a director on 20 January 2020 | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 15 June 2018
|
|
11 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
06 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 28 July 2017
|
|
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 19 July 2017
|
|
20 Jul 2017 | AD01 | Registered office address changed from 111 Grosvenor Road London SW1V 3LG England to 113B Old Church Street London SW3 6DX on 20 July 2017 | |
20 Jun 2017 | AP01 | Appointment of Mr Cecil Hayes as a director on 20 June 2017 |