- Company Overview for VG LONDON LTD (08343355)
- Filing history for VG LONDON LTD (08343355)
- People for VG LONDON LTD (08343355)
- Insolvency for VG LONDON LTD (08343355)
- More for VG LONDON LTD (08343355)
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) |
---|---|---|---|
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2016 | |
22 Feb 2016 | AP01 | Appointment of Mr Suman Bharti as a director on 28 January 2016 | |
13 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-13
|
|
29 Jan 2016 | TM01 | Termination of appointment of Suman Bharti as a director on 28 January 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
31 Dec 2015 | CH01 | Director's details changed for Mr Suman Bharti on 13 November 2015 | |
20 Jan 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Mar 2014 | AP01 | Appointment of Mr Deepak Aggarwal as a director | |
20 Jan 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
02 Jan 2014 | CH01 | Director's details changed for Mr Suman Bharti on 6 December 2013 | |
02 Sep 2013 | AD01 | Registered office address changed from , 7 Clarendon Place, Royal Leamington Spa, Warwickshire, CV32 5QL, England on 2 September 2013 | |
26 Apr 2013 | AD01 | Registered office address changed from , Amba House 4Th Floor, King's Suite, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom on 26 April 2013 | |
26 Apr 2013 | CH01 | Director's details changed for Mr Suman Bharti on 6 April 2013 | |
03 Apr 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
21 Jan 2013 | RP04 | Second filing of SH01 previously delivered to Companies House | |
16 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 31 December 2012
|
|
09 Jan 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
03 Jan 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
03 Jan 2013 | AP01 | Appointment of Mr Suman Bharti as a director | |
31 Dec 2012 | NEWINC | Incorporation |