Advanced company searchLink opens in new window

VG SERENGETI LTD

Company number 10333495

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)
28 Jan 2025 PSC07 Cessation of Kodzo Massenya as a person with significant control on 8 January 2024
17 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2024 DS01 Application to strike the company off the register
02 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2024 CS01 Confirmation statement made on 26 September 2024 with updates
26 Sep 2024 CS01 Confirmation statement made on 25 September 2024 with updates
26 Sep 2024 TM02 Termination of appointment of Matthew Benjamin Cape as a secretary on 25 September 2024
26 Sep 2024 TM01 Termination of appointment of Matthew Benjamin Cape as a director on 25 September 2024
26 Sep 2024 AD01 Registered office address changed from The Clock House Station Approach Marlow SL7 1NT England to Flat 2, Burns House Axminster Crescent Welling DA16 1EY on 26 September 2024
14 Jun 2024 AD01 Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT England to The Clock House Station Approach Marlow SL7 1NT on 14 June 2024
14 Jun 2024 AD01 Registered office address changed from 39 Queens Acre Windsor SL4 2BE England to The Clock House Station Approach Marlow SL7 1NT on 14 June 2024
26 May 2024 AD01 Registered office address changed from Suite 2755 Unit 3a 34 - 35 Hatton Garden London EC1N 8DX England to 39 Queens Acre Windsor SL4 2BE on 26 May 2024
23 May 2024 AP03 Appointment of Mr Matthew Benjamin Cape as a secretary on 23 May 2024
23 May 2024 TM02 Termination of appointment of Kodzo Massenya as a secretary on 23 May 2024
08 May 2024 DISS40 Compulsory strike-off action has been discontinued
07 May 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2023 AA Micro company accounts made up to 31 October 2022
19 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with updates
02 Feb 2023 AD01 Registered office address changed from Flat 2 Axminster Crescent Welling DA16 1EY England to Suite 2755 Unit 3a 34 - 35 Hatton Garden London EC1N 8DX on 2 February 2023
07 Dec 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
07 Dec 2022 CS01 Confirmation statement made on 6 December 2020 with no updates
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates