- Company Overview for VNH 2018 LTD (08738395)
- Filing history for VNH 2018 LTD (08738395)
- People for VNH 2018 LTD (08738395)
- Insolvency for VNH 2018 LTD (08738395)
- More for VNH 2018 LTD (08738395)
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) |
---|---|---|---|
26 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jun 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Jun 2018 | AD01 | Registered office address changed from 1B Station Road Kings Heath Birmingham B14 7SR to C/O Kingslad Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 12 June 2018 | |
08 Jun 2018 | LIQ02 | Statement of affairs | |
08 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
02 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
26 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
29 Jul 2016 | AA01 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
22 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-22
|
|
17 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2015 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | CH01 | Director's details changed for Ms Zahra Sajid on 1 January 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from The Exchange 149-153 Alcester Road Birmingham B13 8JP United Kingdom to 1B Station Road Kings Heath Birmingham B14 7SR on 11 March 2015 | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-18
|