Advanced company searchLink opens in new window

V&O FENCING GROUP LTD

Company number 11490651

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)
20 Jan 2025 TM01 Termination of appointment of Gurdeep Kapur as a director on 20 January 2025
20 Jan 2025 PSC07 Cessation of We Buy Distressed Businesses Limited as a person with significant control on 5 November 2024
13 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2024 RP09 Address of officer Mr Gurdeep Kapur changed to 11490651 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 June 2024
27 Jun 2024 RP05 Registered office address changed to PO Box 4385, 11490651 - Companies House Default Address, Cardiff, CF14 8LH on 27 June 2024
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
23 Sep 2023 AD01 Registered office address changed from Flat 9 37a the Sea House George Street Hastings East Sussex TN34 3EA England to 160 Kemp House City Road London EC1V 2NX on 23 September 2023
20 Sep 2023 PSC02 Notification of We Buy Distressed Businesses Limited as a person with significant control on 12 September 2023
19 Sep 2023 PSC07 Cessation of Valdas Venskus as a person with significant control on 12 September 2023
19 Sep 2023 TM01 Termination of appointment of Osvaldas Venskus as a director on 19 September 2023
19 Sep 2023 TM01 Termination of appointment of Valdas Venskus as a director on 19 September 2023
19 Sep 2023 AP01 Appointment of Mr Gurdeep Kapur as a director on 13 September 2023
19 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
04 Jan 2023 AA Micro company accounts made up to 14 November 2022
03 Jan 2023 AA01 Previous accounting period shortened from 31 July 2023 to 14 November 2022
28 Dec 2022 AA Micro company accounts made up to 31 July 2022
13 Jul 2022 AA Micro company accounts made up to 31 July 2021
04 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
31 May 2021 CS01 Confirmation statement made on 31 May 2021 with updates
14 Dec 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr valdas venskus
22 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
03 Sep 2019 AD01 Registered office address changed from Premier Business Centre 47-49 Park Royal Road London NW10 7LQ England to Flat 9 37a the Sea House George Street Hastings East Sussex TN34 3EA on 3 September 2019
14 Aug 2019 AA Total exemption full accounts made up to 31 July 2019