- Company Overview for VVGV HOLDINGS (2) LTD (09672126)
- Filing history for VVGV HOLDINGS (2) LTD (09672126)
- People for VVGV HOLDINGS (2) LTD (09672126)
- More for VVGV HOLDINGS (2) LTD (09672126)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2017 | DS01 | Application to strike the company off the register | |
15 Aug 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
15 Aug 2017 | PSC02 | Notification of Visu Verum Investments Ltd as a person with significant control on 11 January 2017 | |
15 Aug 2017 | PSC02 | Notification of Groupvest Plc as a person with significant control on 19 December 2016 | |
12 Jul 2017 | PSC07 | Cessation of James Benjamin Squirrell as a person with significant control on 11 January 2017 | |
05 Jul 2017 | AA | Accounts for a dormant company made up to 30 July 2016 | |
04 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 19 December 2016
|
|
06 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 | |
25 Jan 2017 | AP01 | Appointment of Mr Rupert Walsh as a director on 11 January 2017 | |
25 Jan 2017 | AP01 | Appointment of Mr Charles Elliot Defelice as a director on 11 January 2017 | |
18 Jan 2017 | CERTNM |
Company name changed spare 118 LTD\certificate issued on 18/01/17
|
|
12 Aug 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
30 Jul 2015 | AP04 | Appointment of Wellco Secretaries Ltd as a secretary on 30 July 2015 | |
06 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-06
|