- Company Overview for VAS LOCATION SERVICES LIMITED (09173336)
- Filing history for VAS LOCATION SERVICES LIMITED (09173336)
- People for VAS LOCATION SERVICES LIMITED (09173336)
- More for VAS LOCATION SERVICES LIMITED (09173336)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2017 | DS01 | Application to strike the company off the register | |
04 Sep 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
07 Apr 2017 | AD01 | Registered office address changed from 26a New Road Ascot Berkshire SL5 8QQ to Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd on 7 April 2017 | |
17 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
23 May 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Apr 2016 | TM01 | Termination of appointment of Abdulah Walid as a director on 27 April 2016 | |
05 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2016 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2015 | CH01 | Director's details changed for Abdulah Walid on 2 October 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from C/O Fern & Co Accountants Orchard Lea Drift Road Winkfield Windsor Berkshire SL4 4RP England to 26a New Road Ascot Berkshire SL5 8QQ on 12 October 2015 | |
27 Jul 2015 | CH01 | Director's details changed for Vincent Morse on 23 July 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Vincent Morse on 7 July 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Steven John Lockley as a director on 12 June 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from The Estate Office Christine Ingram Gardens Bracknell Berkshire RG42 2LX United Kingdom to C/O Fern & Co Accountants Orchard Lea Drift Road Winkfield Windsor Berkshire SL4 4RP on 20 April 2015 | |
02 Dec 2014 | AP01 | Appointment of Steven John Lockley as a director on 13 August 2014 | |
02 Dec 2014 | AP01 | Appointment of Abdulah Walid as a director on 13 August 2014 | |
13 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-13
|