Advanced company searchLink opens in new window

VM CIG 01 LIMITED

Company number 10203627

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
18 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Sep 2019 AD01 Registered office address changed from Unit 9 Childerditch Industrial Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 4 September 2019
21 Aug 2019 LIQ02 Statement of affairs
21 Aug 2019 600 Appointment of a voluntary liquidator
21 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-07
31 May 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
13 Mar 2019 CH01 Director's details changed for Mr Andrew Paul Rayner on 6 March 2019
13 Mar 2019 CH01 Director's details changed for Mr Robert James Harvey on 6 March 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 Feb 2019 PSC07 Cessation of Andrew Paul Rayner as a person with significant control on 18 February 2019
19 Feb 2019 PSC07 Cessation of Simon Robert Manthorpe as a person with significant control on 18 February 2019
19 Feb 2019 PSC07 Cessation of Robert James Harvey as a person with significant control on 18 February 2019
19 Feb 2019 CH01 Director's details changed for Mr Simon Robert Manthorpe on 30 January 2019
10 Oct 2018 PSC04 Change of details for Mr Robert James Harvey as a person with significant control on 28 August 2018
10 Oct 2018 CH01 Director's details changed for Mr Robert James Harvey on 28 August 2018
30 May 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
30 May 2018 PSC01 Notification of Andrew Paul Rayner as a person with significant control on 3 October 2017
30 May 2018 PSC01 Notification of Simon Robert Manthorpe as a person with significant control on 3 October 2017
30 May 2018 PSC01 Notification of Robert James Harvey as a person with significant control on 3 October 2017
03 May 2018 MR01 Registration of charge 102036270001, created on 30 April 2018
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
03 Oct 2017 CH01 Director's details changed for Mr Robert James Harvey on 21 September 2017
09 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
17 May 2017 CH01 Director's details changed for Mr Andrew Paul Rayner on 15 May 2017