- Company Overview for VM CIG 01 LIMITED (10203627)
- Filing history for VM CIG 01 LIMITED (10203627)
- People for VM CIG 01 LIMITED (10203627)
- Charges for VM CIG 01 LIMITED (10203627)
- Insolvency for VM CIG 01 LIMITED (10203627)
- More for VM CIG 01 LIMITED (10203627)
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
|
|
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 |