- Company Overview for V&O FENCING GROUP LTD (11490651)
- Filing history for V&O FENCING GROUP LTD (11490651)
- People for V&O FENCING GROUP LTD (11490651)
- More for V&O FENCING GROUP LTD (11490651)
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 |