- Company Overview for VDS GLOBAL LIMITED (08062748)
- Filing history for VDS GLOBAL LIMITED (08062748)
- People for VDS GLOBAL LIMITED (08062748)
- More for VDS GLOBAL LIMITED (08062748)
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
|
|
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
|
|
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
|
|
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
|
|
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 |