- 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) |
---|---|---|---|
13 Mar 2018 | AA | Accounts for a small company made up to 31 January 2017 | |
16 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2018 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2017 | AA | Accounts for a small company made up to 31 January 2016 | |
04 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2015 | CH01 | Director's details changed for Mr Jeffrey T Amann on 18 November 2015 | |
18 Nov 2015 | CH01 | Director's details changed for Mr Robert David Schmaier on 18 November 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
24 Nov 2014 | AA01 | Current accounting period shortened from 31 December 2015 to 31 January 2015 | |
19 Sep 2014 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
19 Sep 2014 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
19 Sep 2014 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
02 Sep 2014 | TM01 | Termination of appointment of Oval Nominees Limited as a director on 2 September 2014 | |
01 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-01
|