- Company Overview for VR SERVICE CENTRE LTD (10521433)
- Filing history for VR SERVICE CENTRE LTD (10521433)
- People for VR SERVICE CENTRE LTD (10521433)
- Charges for VR SERVICE CENTRE LTD (10521433)
- More for VR SERVICE CENTRE LTD (10521433)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Aug 2019 | TM01 | Termination of appointment of Andrew Charles Leadbetter as a director on 22 August 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Simon Geoffrey Batcup as a director on 22 July 2019 | |
11 Feb 2019 | AP01 | Appointment of Mr Robert Thomas Tam as a director on 8 February 2019 | |
11 Feb 2019 | AP01 | Appointment of Mr Simon Geoffrey Batcup as a director on 8 February 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Martin James Rylands as a director on 8 February 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Glen Michael Mason as a director on 8 February 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Steven James Hibbert as a director on 8 February 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
10 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jul 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
02 Feb 2018 | PSC02 | Notification of Vr (Eps) Holdings Ltd as a person with significant control on 31 May 2017 | |
02 Feb 2018 | PSC07 | Cessation of Martin James Rylands as a person with significant control on 31 May 2017 | |
02 Feb 2018 | PSC07 | Cessation of Steven James Hibbert as a person with significant control on 31 May 2017 | |
20 Oct 2017 | MR01 | Registration of charge 105214330002, created on 17 October 2017 | |
02 Jun 2017 | MR01 | Registration of charge 105214330001, created on 31 May 2017 | |
23 May 2017 | AD01 | Registered office address changed from Unit 12 Gemini Trade Park Europa Boulevard Westbrook Warrington Cheshire WA5 7YF England to Two Mills Parkgate Road Ellesmere Port Chester CH66 9PD on 23 May 2017 | |
24 Mar 2017 | TM01 | Termination of appointment of Martin Voce as a director on 1 February 2017 | |
14 Feb 2017 | AP01 | Appointment of Mr Martin Voce as a director on 1 February 2017 | |
10 Jan 2017 | CH01 | Director's details changed for Mr Martin James Rylands on 10 January 2017 | |
12 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-12
|