- Company Overview for VPF EVENTS LTD (10445331)
- Filing history for VPF EVENTS LTD (10445331)
- People for VPF EVENTS LTD (10445331)
- More for VPF EVENTS LTD (10445331)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2021 | DS01 | Application to strike the company off the register | |
07 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
26 Aug 2020 | AA | Micro company accounts made up to 31 October 2019 | |
01 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
14 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
18 Feb 2019 | PSC01 | Notification of Jeremy Gale as a person with significant control on 19 November 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
06 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 6 February 2019 | |
19 Nov 2018 | TM01 | Termination of appointment of Rosemary Lillian Waters as a director on 19 November 2018 | |
24 Oct 2018 | AP03 | Appointment of Mrs Lorraine Gale as a secretary on 20 October 2018 | |
10 Sep 2018 | TM02 | Termination of appointment of Jean Chatfield as a secretary on 10 September 2018 | |
21 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
31 Jan 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
15 Jan 2017 | AD01 | Registered office address changed from Chy Carn Carnkie Helston Cornwall TR13 0DZ United Kingdom to 31 Lindsey Way Louth Lincolnshire LN11 8RP on 15 January 2017 | |
15 Jan 2017 | TM01 | Termination of appointment of Jean Chatfield as a director on 15 January 2017 | |
15 Jan 2017 | TM01 | Termination of appointment of Charlotte Chatfield as a director on 15 January 2017 | |
13 Jan 2017 | TM01 | Termination of appointment of Richard Thomas Bielby as a director on 27 December 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Nicholas Reed as a director on 27 December 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Richard Thomas Bielby as a director on 27 December 2016 | |
06 Jan 2017 | AP01 | Appointment of Mr Jeremy Edward Gale as a director on 4 January 2017 | |
03 Jan 2017 | AP01 | Appointment of Miss Rosemary Lillian Waters as a director on 2 January 2017 | |
25 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-25
|