Advanced company searchLink opens in new window

VLOG STAR LIMITED

Company number 09487575

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2016 DS01 Application to strike the company off the register
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2015 CH01 Director's details changed for Ms Bridey Rae Lipscombe on 15 October 2015
08 Jul 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
08 Jul 2015 AP01 Appointment of Ms Bridey Rae Lipscombe as a director on 13 March 2015
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 100
30 Apr 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
30 Apr 2015 AP01 Appointment of Mr Clive Reid as a director on 13 March 2015
16 Apr 2015 AD01 Registered office address changed from Gadd House Arcadia Avenue London N3 2JU United Kingdom to Afb House Unit 2 Alban Park, Hatfield Road St Albans Hertfordshire AL4 0JJ on 16 April 2015
27 Mar 2015 TM01 Termination of appointment of Barbara Kahan as a director on 13 March 2015
13 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-13
  • GBP 1