- Company Overview for VS PVT LIMITED (09049118)
- Filing history for VS PVT LIMITED (09049118)
- People for VS PVT LIMITED (09049118)
- More for VS PVT LIMITED (09049118)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
29 Feb 2020 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
10 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2019 | DS01 | Application to strike the company off the register | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
09 Dec 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
04 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2017 | AA | Micro company accounts made up to 31 May 2016 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2017 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
21 Oct 2016 | AD01 | Registered office address changed from 35 Charlemont Road London E6 6HJ England to 107 Lichfield Road London E6 3LQ on 21 October 2016 | |
19 Jul 2016 | AD01 | Registered office address changed from Suite 4 Elco House, 22-24 Homecroft Road Wood Green London N22 5EL to 35 Charlemont Road London E6 6HJ on 19 July 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Vijay Iyer Durairajan as a director on 10 March 2016 | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr Vijay Iyer Durairajan as a director on 2 November 2015 | |
25 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-25
|
|
25 Oct 2015 | AD01 | Registered office address changed from Suite No 1, Elco House 22-24 Homecroft Road Wood Green London N22 5EL to Suite 4 Elco House, 22-24 Homecroft Road Wood Green London N22 5EL on 25 October 2015 | |
24 Oct 2015 | TM01 | Termination of appointment of Vijay Iyer Durairajan as a director on 20 October 2015 | |
24 Oct 2015 | TM01 | Termination of appointment of Pirashanthy Thayaruban as a director on 31 August 2015 | |
24 Oct 2015 | AP01 | Appointment of Mr Ferdinand Ede as a director on 1 June 2014 |