- Company Overview for VOLUNTEERING VALUES LIMITED (08786103)
- Filing history for VOLUNTEERING VALUES LIMITED (08786103)
- People for VOLUNTEERING VALUES LIMITED (08786103)
- More for VOLUNTEERING VALUES LIMITED (08786103)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2020 | DS01 | Application to strike the company off the register | |
05 Jul 2020 | AA | Micro company accounts made up to 15 June 2020 | |
05 Jun 2020 | AA01 | Current accounting period extended from 31 December 2019 to 15 June 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
04 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 20 March 2019
|
|
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
03 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
15 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
21 Jun 2016 | AA | Micro company accounts made up to 31 December 2015 | |
22 Mar 2016 | AD01 | Registered office address changed from Unit 5/6 Quebec Wharf 14 Thomas Road Limehouse London E14 7AF to 146 Village Way Beckenham Kent BR3 3PH on 22 March 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Feb 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 December 2014 | |
19 Feb 2015 | TM01 | Termination of appointment of Susan Marilyn Rich as a director on 13 February 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
23 Oct 2014 | CH01 | Director's details changed for Mrs Susan Marilyn Rich on 23 October 2014 | |
16 Sep 2014 | CH01 | Director's details changed for Mrs Susan Marilyn Rich on 16 September 2014 | |
16 Sep 2014 | CH01 | Director's details changed for Ms Susan Marilyn Rich on 16 September 2014 | |
25 Apr 2014 | CERTNM |
Company name changed vips associates LIMITED\certificate issued on 25/04/14
|
|
26 Mar 2014 | CONNOT | Change of name notice |