- Company Overview for VLOCITY, UK LIMITED (09197909)
- Filing history for VLOCITY, UK LIMITED (09197909)
- People for VLOCITY, UK LIMITED (09197909)
- Charges for VLOCITY, UK LIMITED (09197909)
- Registers for VLOCITY, UK LIMITED (09197909)
- More for VLOCITY, UK LIMITED (09197909)
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) |
---|---|---|---|
02 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2022 | DS01 | Application to strike the company off the register | |
05 Apr 2022 | PSC05 | Change of details for Salesforce.Com, Inc. as a person with significant control on 4 April 2022 | |
03 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
19 Jul 2021 | CH01 | Director's details changed for Mr Robert David Schmaier on 25 June 2021 | |
21 Jun 2021 | AA01 | Current accounting period extended from 31 January 2021 to 31 July 2021 | |
17 Nov 2020 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
17 Nov 2020 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 100 New Bridge Street London EC4V 6JA | |
03 Nov 2020 | AD04 | Register(s) moved to registered office address Floor 26 Salesforce Tower 110 Bishopsgate London EC2N 4AY | |
03 Nov 2020 | AD01 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to Floor 26 Salesforce Tower 110 Bishopsgate London EC2N 4AY on 3 November 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
07 Aug 2020 | AA | Full accounts made up to 31 January 2020 | |
05 Aug 2020 | PSC02 | Notification of Salesforce.Com, Inc. as a person with significant control on 1 June 2020 | |
04 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 4 August 2020 | |
02 Jun 2020 | MR04 | Satisfaction of charge 091979090001 in full | |
31 Oct 2019 | AA | Full accounts made up to 31 January 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
19 Aug 2019 | CH01 | Director's details changed for Mr Jeffrey T Amann on 16 August 2019 | |
16 Aug 2019 | CH01 | Director's details changed for Mr Robert David Schmaier on 16 August 2019 | |
14 May 2019 | MA | Memorandum and Articles of Association | |
14 May 2019 | RESOLUTIONS |
Resolutions
|
|
08 May 2019 | MR01 | Registration of charge 091979090001, created on 26 April 2019 | |
18 Jan 2019 | AA | Accounts for a small company made up to 31 January 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates |