- Company Overview for VICARAGE SUPPORT (UK) LIMITED (08486121)
- Filing history for VICARAGE SUPPORT (UK) LIMITED (08486121)
- People for VICARAGE SUPPORT (UK) LIMITED (08486121)
- More for VICARAGE SUPPORT (UK) LIMITED (08486121)
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) |
---|---|---|---|
31 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2015 | AD01 | Registered office address changed from 4 Vicarage Road Hockley Birmingham B18 5NG to 6-8 Freeman Street Grimsby South Humberside DN32 7AA on 25 August 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Rubina Khan as a director on 22 June 2015 | |
13 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2014 | TM01 | Termination of appointment of Michael John Mcgowan as a director on 12 September 2014 | |
04 Jun 2014 | AR01 | Annual return made up to 12 April 2014 no member list | |
16 Jan 2014 | AP01 | Appointment of Mr Michael John Mcgowan as a director | |
09 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2013 | CC04 | Statement of company's objects | |
09 Jul 2013 | AP01 | Appointment of Miss Nagina Khan as a director | |
09 Jul 2013 | AP01 | Appointment of Miss Rubina Khan as a director | |
09 Jul 2013 | AP01 | Appointment of Mr Javed Ali Shaikh as a director | |
12 Apr 2013 | NEWINC | Incorporation |