- Company Overview for VZINTERNET LIMITED (08063908)
- Filing history for VZINTERNET LIMITED (08063908)
- People for VZINTERNET LIMITED (08063908)
- More for VZINTERNET LIMITED (08063908)
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) |
---|---|---|---|
22 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 12 April 2016
|
|
22 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 22 March 2016
|
|
18 Feb 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 | |
11 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 4 February 2016
|
|
04 Feb 2016 | AP01 | Appointment of Mr Paul Kerr Ashton as a director on 14 January 2016 | |
04 Feb 2016 | AP01 |
Appointment of Mr Robert Michael Noble as a director on 14 January 2016
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
27 Apr 2015 | TM01 | Termination of appointment of David William Chan as a director on 23 April 2015 | |
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 7 April 2015
|
|
07 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 6 March 2015
|
|
27 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 13 February 2015
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Feb 2015 | AP01 | Appointment of Mr David William Chan as a director on 9 January 2015 | |
02 Feb 2015 | SH08 | Change of share class name or designation | |
02 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 21 January 2015
|
|
20 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
20 Jan 2015 | SH02 | Sub-division of shares on 30 December 2014 | |
20 Jan 2015 | SH10 | Particulars of variation of rights attached to shares | |
20 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2015 | CH01 | Director's details changed for Mr Satnam Birdi on 31 March 2014 | |
15 Jan 2015 | CH01 | Director's details changed for Mr Satnam Birdi on 15 January 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from Phoenix Square 4 Midland Street Leicester LE1 1TG England to 82 St John Street London EC1M 4JN on 15 January 2015 | |
12 Dec 2014 | TM01 | Termination of appointment of Robert Michael Noble as a director on 12 December 2014 |