- Company Overview for VOS CONSTRUCTION LTD (09795751)
- Filing history for VOS CONSTRUCTION LTD (09795751)
- People for VOS CONSTRUCTION LTD (09795751)
- More for VOS CONSTRUCTION LTD (09795751)
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
Statement of capital on 2015-09-25
|