- Company Overview for VILK COMMODITY SERVICES LIMITED (08237601)
- Filing history for VILK COMMODITY SERVICES LIMITED (08237601)
- People for VILK COMMODITY SERVICES LIMITED (08237601)
- Insolvency for VILK COMMODITY SERVICES LIMITED (08237601)
- More for VILK COMMODITY SERVICES LIMITED (08237601)
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) |
---|---|---|---|
04 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | LIQ01 | Declaration of solvency | |
22 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Nov 2018 | SH10 | Particulars of variation of rights attached to shares | |
03 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
17 Sep 2018 | AD01 | Registered office address changed from 1 King Street London EC2V 8AU to 73 Cornhill London EC3V 3QQ on 17 September 2018 | |
23 Feb 2018 | AA | Full accounts made up to 30 September 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
15 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
04 Mar 2016 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH | |
18 Dec 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2015 | |
18 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 9 November 2015
|
|
18 Dec 2015 | SH08 | Change of share class name or designation | |
18 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2015 | SH02 | Consolidation of shares on 9 November 2015 | |
18 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 9 November 2015
|
|
09 Dec 2015 | AP01 | Appointment of Mr Giles Allen Hill as a director on 7 December 2015 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Oct 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 |