- Company Overview for VC CLOTHING LIMITED (10078079)
- Filing history for VC CLOTHING LIMITED (10078079)
- People for VC CLOTHING LIMITED (10078079)
- Insolvency for VC CLOTHING LIMITED (10078079)
- More for VC CLOTHING LIMITED (10078079)
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 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2022 | WU15 | Notice of final account prior to dissolution | |
29 Jul 2022 | WU07 | Progress report in a winding up by the court | |
28 Jun 2021 | AD01 | Registered office address changed from PO Box 4385 10078079: Companies House Default Address Cardiff CF14 8LH to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 28 June 2021 | |
21 Jun 2021 | WU04 | Appointment of a liquidator | |
18 Nov 2019 | COCOMP | Order of court to wind up | |
23 Jul 2019 | RP05 | Registered office address changed to PO Box 4385, 10078079: Companies House Default Address, Cardiff, CF14 8LH on 23 July 2019 | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
22 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
08 Feb 2017 | TM01 | Termination of appointment of Clifford Mark Weisfeld as a director on 1 December 2016 | |
28 Nov 2016 | AP03 | Appointment of Mr Christopher Robinson as a secretary on 24 November 2016 | |
28 Nov 2016 | TM02 | Termination of appointment of Clifford Weisfeld as a secretary on 24 November 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from Unit 4 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW England to 2 Wembley Court Winslow Close Penwortham Preston PR1 9UH on 28 November 2016 | |
28 Nov 2016 | AP01 | Appointment of Mr Christopher Robinson as a director on 24 November 2016 | |
10 Nov 2016 | AP03 | Appointment of Mr Clifford Weisfeld as a secretary on 9 November 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Victoria Louise Holbrook as a director on 9 November 2016 | |
10 Nov 2016 | TM02 | Termination of appointment of Victoria Holbrook as a secretary on 9 November 2016 | |
10 Nov 2016 | AP01 | Appointment of Mr Clifford Mark Weisfeld as a director on 9 November 2016 | |
24 May 2016 | AP03 | Appointment of Ms Victoria Holbrook as a secretary on 22 May 2016 | |
24 May 2016 | TM02 | Termination of appointment of Howard Victor Harris as a secretary on 23 May 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from Vc Clothing Ltd Unit 4 Borehamwood WD6 1GW England to Unit 4 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 23 March 2016 | |
22 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-22
|