- Company Overview for VNS PRODUCTIONS C.I.C. (08953240)
- Filing history for VNS PRODUCTIONS C.I.C. (08953240)
- People for VNS PRODUCTIONS C.I.C. (08953240)
- More for VNS PRODUCTIONS C.I.C. (08953240)
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) |
---|---|---|---|
23 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2024 | DS01 | Application to strike the company off the register | |
22 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
23 May 2022 | AA | Micro company accounts made up to 31 March 2021 | |
23 May 2022 | AA | Micro company accounts made up to 31 March 2020 | |
16 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
26 May 2021 | PSC01 | Notification of Vanessa Sinclair as a person with significant control on 1 May 2021 | |
11 Mar 2021 | TM01 | Termination of appointment of Precious Lewis as a director on 1 March 2020 | |
01 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2020 | PSC09 | Withdrawal of a person with significant control statement on 30 September 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
15 Sep 2020 | AD01 | Registered office address changed from Branston Court Branston Street Jewellery Quarter Birmingham B18 6BA England to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 15 September 2020 | |
08 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
07 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from Keys Court Unit 301 82-84 Moseley Street Birmingham West Midlands B12 0RT England to Branston Court Branston Street Jewellery Quarter Birmingham B18 6BA on 26 October 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
08 Apr 2018 | AD01 | Registered office address changed from 71 Tempest Street 71 Tempest Street Wolverhampton WV2 1AA England to Keys Court Unit 301 82-84 Moseley Street Birmingham West Midlands B12 0RT on 8 April 2018 |