Advanced company searchLink opens in new window

VDS GLOBAL LIMITED

Company number 08062748

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)
17 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
22 Apr 2016 AP01 Appointment of Mr Deepak Vashishat as a director on 15 January 2016
22 Apr 2016 TM01 Termination of appointment of Syeda Itrat Raza Naqvi as a director on 15 January 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
29 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
09 May 2014 AP01 Appointment of Ms Syeda Itrat Raza Naqvi as a director
09 May 2014 TM01 Termination of appointment of Subhash Kalasham Parambil as a director
09 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
13 Dec 2013 AD01 Registered office address changed from 125 High Road Ilford Essex IG1 1DE England on 13 December 2013
10 Dec 2013 AD01 Registered office address changed from 34 Green Lane Ilford Essex IG1 1YL England on 10 December 2013
02 Sep 2013 AD01 Registered office address changed from 48 Montpelier Gardens Eastham London E6 3JD England on 2 September 2013
23 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
Statement of capital on 2013-05-23
  • GBP 100
30 Jul 2012 CH01 Director's details changed for Mr Subhash Kalasham Parambil on 22 July 2012
30 Jul 2012 AD01 Registered office address changed from 34 William Morley Close Priory Road East Ham London E6 1QY United Kingdom on 30 July 2012
09 May 2012 NEWINC Incorporation