- Company Overview for V&C PROPERTY MANAGEMENT LTD (10137601)
- Filing history for V&C PROPERTY MANAGEMENT LTD (10137601)
- People for V&C PROPERTY MANAGEMENT LTD (10137601)
- More for V&C PROPERTY MANAGEMENT LTD (10137601)
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) |
---|---|---|---|
24 May 2024 | RP05 | Registered office address changed to PO Box 4385, 10137601 - Companies House Default Address, Cardiff, CF14 8LH on 24 May 2024 | |
24 May 2024 | RP09 | Address of officer Ms Bushra Dad changed to 10137601 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 May 2024 | |
24 May 2024 | RP10 | Address of person with significant control Ms Bushra Dad changed to 10137601 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 May 2024 | |
22 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2020 | DS01 | Application to strike the company off the register | |
24 Sep 2020 | AD01 | Registered office address changed from 152-160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 24 September 2020 | |
24 Sep 2020 | AD01 | Registered office address changed from 1 Kings Avenue Wincmore Hill London N21 3NA England to 152-160 City Road London EC1V 2NX on 24 September 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
12 Apr 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
11 Apr 2019 | PSC01 | Notification of Bushra Dad as a person with significant control on 1 May 2018 | |
11 Apr 2019 | PSC07 | Cessation of Vincent Lebeouf as a person with significant control on 1 May 2018 | |
11 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2018
|
|
11 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2018
|
|
06 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
24 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2017 | AD01 | Registered office address changed from , Flat 4 Stockwood Crescent, Luton, Bedfordshire, LU1 3SS, England to 1 Kings Avenue Wincmore Hill London N21 3NA on 6 December 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
12 Oct 2017 | PSC04 | Change of details for Mr Vincent Lebouef as a person with significant control on 12 October 2017 | |
12 Oct 2017 | PSC01 | Notification of Vincent Lebouef as a person with significant control on 28 April 2017 |