- Company Overview for VACANCY BROKER LIMITED (08434952)
- Filing history for VACANCY BROKER LIMITED (08434952)
- People for VACANCY BROKER LIMITED (08434952)
- More for VACANCY BROKER LIMITED (08434952)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
17 Sep 2018 | AD01 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 85 Great Portland Street London W1W 7LT on 17 September 2018 | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Nov 2017 | AAMD | Amended micro company accounts made up to 31 March 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
21 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | TM01 | Termination of appointment of Shahriar Salimi as a director on 27 March 2015 | |
30 Mar 2015 | CH01 | Director's details changed for Mr Ashley Adam on 30 March 2015 | |
29 Mar 2015 | TM01 | Termination of appointment of Shahriar Salimi as a director on 27 March 2015 | |
26 Mar 2015 | AD01 | Registered office address changed from Berkeley Square House Berkeley Square House Berkeley Square London W1J 6BD England to Berkeley Square House Berkeley Square London W1J 6BD on 26 March 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from 77 Oxford Street London W1D 2ES to Berkeley Square House Berkeley Square House Berkeley Square London W1J 6BD on 19 January 2015 |