Advanced company searchLink opens in new window

VR SERVICE CENTRE LTD

Company number 10521433

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-12
  • GBP 100