- Company Overview for VR (EPS) CHESTER LTD (10624596)
- Filing history for VR (EPS) CHESTER LTD (10624596)
- People for VR (EPS) CHESTER LTD (10624596)
- Charges for VR (EPS) CHESTER LTD (10624596)
- More for VR (EPS) CHESTER LTD (10624596)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
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 | |
18 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
12 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
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 Neville Goddard 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 | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jul 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | |
10 Mar 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
10 Mar 2018 | PSC02 | Notification of Vr (Eps) Holdings Ltd as a person with significant control on 31 May 2017 | |
10 Mar 2018 | PSC07 | Cessation of Martin James Rylands as a person with significant control on 31 May 2017 | |
10 Mar 2018 | PSC07 | Cessation of Steven James Hibbert as a person with significant control on 31 May 2017 | |
20 Oct 2017 | MR01 | Registration of charge 106245960002, created on 17 October 2017 | |
02 Jun 2017 | MR01 | Registration of charge 106245960001, created on 31 May 2017 | |
18 May 2017 | AD01 | Registered office address changed from Unit 12 Gemini Trade Park Europa Boulevard Warrington Cheshire WA5 7YF England to Two Mills Parkgate Road Ellesmere Port Chester CH66 9PD on 18 May 2017 | |
16 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-16
|