- 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) |
---|---|---|---|
09 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | AD02 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH | |
18 Jun 2015 | AA | Micro company accounts made up to 31 October 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
06 Oct 2014 | CH01 | Director's details changed for Dr Thomas Wolf Stephen Hodge on 8 August 2014 | |
15 Sep 2014 | AD01 | Registered office address changed from 17 Cavendish Square London W1G 0PH to 1 King Street London EC2V 8AU on 15 September 2014 | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
17 Sep 2013 | AD01 | Registered office address changed from 16 Old Queen Street London SW1H 9HP England on 17 September 2013 | |
13 May 2013 | AD01 | Registered office address changed from 12 Wiltshire House Maidstone Buildings Mews London SE1 1GH on 13 May 2013 | |
18 Dec 2012 | TM01 | Termination of appointment of Hendrikus Verest as a director | |
02 Oct 2012 | NEWINC |
Incorporation
|