- Company Overview for DC VMR GROUP LTD (09815925)
- Filing history for DC VMR GROUP LTD (09815925)
- People for DC VMR GROUP LTD (09815925)
- More for DC VMR GROUP LTD (09815925)
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) |
---|---|---|---|
06 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 09815925 - Companies House Default Address, Cardiff, CF14 8LH on 1 February 2024 | |
19 Jun 2023 | CERTNM |
Company name changed vimer construction LTD\certificate issued on 19/06/23
|
|
28 Feb 2023 | TM01 | Termination of appointment of Ghenadii Doarme as a director on 31 January 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
28 Nov 2022 | AD01 | Registered office address changed from 33 Ealing House Hanger Lane London W5 3HJ England to Vimer Construction Ltd Suite 1485 321-323 High Road Romford RM6 6AX on 28 November 2022 | |
22 May 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
10 May 2022 | AD01 | Registered office address changed from Suite 1485 321-323 High Road Chadwell Heath Romford Essex RM6 6AX England to 33 Ealing House Hanger Lane London W5 3HJ on 10 May 2022 | |
22 Mar 2022 | AP01 | Appointment of Mr Ghenadii Doarme as a director on 22 March 2022 | |
11 Mar 2022 | TM01 | Termination of appointment of Ghenadii Doarme as a director on 11 March 2022 | |
26 Feb 2022 | AP01 | Appointment of Mr Ghenadii Doarme as a director on 25 February 2022 | |
22 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
22 Oct 2021 | TM01 | Termination of appointment of Victor Meriacre as a director on 31 August 2021 | |
22 Oct 2021 | PSC07 | Cessation of Victor Meriacre as a person with significant control on 31 August 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from 93 Thornton Avenue West Drayton UB7 9JX England to Suite 1485 321-323 High Road Chadwell Heath Romford Essex RM6 6AX on 22 October 2021 | |
11 Oct 2021 | PSC01 | Notification of David Celmare as a person with significant control on 1 November 2020 | |
11 Oct 2021 | AP01 | Appointment of Mr David Celmare as a director on 1 November 2020 | |
15 Sep 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
13 Dec 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 |