- Company Overview for VLOG STAR LIMITED (09487575)
- Filing history for VLOG STAR LIMITED (09487575)
- People for VLOG STAR LIMITED (09487575)
- More for VLOG STAR LIMITED (09487575)
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
|
|
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
|
|
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
|