- Company Overview for VGDH LIMITED (10930170)
- Filing history for VGDH LIMITED (10930170)
- People for VGDH LIMITED (10930170)
- More for VGDH LIMITED (10930170)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
26 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
06 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2019 | AA | Micro company accounts made up to 31 August 2018 | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2019 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
14 Jan 2019 | AD01 | Registered office address changed from 4 st Marks Road London EX36 3NG to 4 st Marks Road London W11 1RQ on 14 January 2019 | |
07 Jan 2019 | AD01 |
Registered office address changed from 4 st Marks Road London EX36 3NG to 4 st Marks Road London EX36 3NG on 7 January 2019
|
|
05 Jan 2019 | AD01 | Registered office address changed from 238 Shepherds Bush Road London W6 7NL United Kingdom to 4 st Marks Road London EX36 3NG on 5 January 2019 | |
01 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2018 | TM01 | Termination of appointment of Joseph Peter Tager as a director on 19 March 2018 | |
23 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-23
|