- Company Overview for VABEL GPS LIMITED (09846071)
- Filing history for VABEL GPS LIMITED (09846071)
- People for VABEL GPS LIMITED (09846071)
- Insolvency for VABEL GPS LIMITED (09846071)
- More for VABEL GPS LIMITED (09846071)
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) |
---|---|---|---|
07 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2021 | |
23 Mar 2020 | AD01 | Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 23 March 2020 | |
19 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2020 | LIQ01 |
Declaration of solvency
|
|
19 Mar 2020 | LIQ01 | Declaration of solvency | |
12 Mar 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 8 March 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2019 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
03 Sep 2018 | AA | Micro company accounts made up to 31 October 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
20 Oct 2017 | AD01 | Registered office address changed from Brook Point 1412 High Road London N20 9BH United Kingdom to Mountcliff House 154 Brent Street London NW4 2DR on 20 October 2017 | |
04 Aug 2017 | AA | Micro company accounts made up to 31 October 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
14 Nov 2016 | AP01 | Appointment of Mr Max Joshua Linder as a director on 1 March 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Edward Ross Fleischmann as a director on 1 March 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Jeremy Leon Spencer as a director on 1 May 2016 | |
04 Dec 2015 | AP01 | Appointment of Mr Daniel Yitzhak Baliti as a director on 13 November 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Graham Cowan as a director on 28 October 2015 | |
28 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-28
|