Advanced company searchLink opens in new window

VOS CONSTRUCTION LTD

Company number 09795751

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)
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
13 Aug 2020 AD01 Registered office address changed from 225 Beaumanor Road Leicester LE4 5QE England to Studio 210 134-146 Curtain Road London EC2A 3AR on 13 August 2020
30 Jun 2020 PSC07 Cessation of Paul David Vosper as a person with significant control on 8 June 2020
30 Jun 2020 TM01 Termination of appointment of Paul David Vosper as a director on 8 June 2020
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2020 DS01 Application to strike the company off the register
01 May 2020 TM01 Termination of appointment of Yuen Mie Amanda Chu as a director on 19 April 2020
01 May 2020 TM01 Termination of appointment of Donna Elizabeth Vosper as a director on 19 April 2020
01 May 2020 PSC07 Cessation of Yuen Mie Amanda Chu as a person with significant control on 8 March 2020
01 Dec 2019 AP01 Appointment of Mrs Donna Vosper as a director on 18 November 2019
01 Nov 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
05 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
03 Oct 2018 PSC07 Cessation of Robert Barry West as a person with significant control on 31 March 2017
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
03 Apr 2018 AD01 Registered office address changed from 33 Myrtle Avenue Birstall Leicester LE4 4HU England to 225 Beaumanor Road Leicester LE4 5QE on 3 April 2018
05 Dec 2017 CS01 Confirmation statement made on 24 September 2017 with updates
25 Jun 2017 AA Micro company accounts made up to 30 September 2016
07 Dec 2016 CS01 Confirmation statement made on 24 September 2016 with updates
07 Dec 2016 AP01 Appointment of Miss Yuen Mie Amanda Chu as a director on 1 August 2016
05 Dec 2016 TM01 Termination of appointment of Donna Elizabeth Vosper as a director on 1 August 2016
05 Dec 2016 TM02 Termination of appointment of Donna Elizebeth Vosper as a secretary on 1 August 2016
25 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-09-25
  • GBP 2