- Company Overview for VSFDS LIMITED (12165264)
- Filing history for VSFDS LIMITED (12165264)
- People for VSFDS LIMITED (12165264)
- Insolvency for VSFDS LIMITED (12165264)
- More for VSFDS LIMITED (12165264)
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) |
---|---|---|---|
01 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2024 | |
26 Feb 2024 | AD01 | Registered office address changed from PO Box 4385 12165264 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 26 February 2024 | |
16 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 12165264 - Companies House Default Address, Cardiff, CF14 8LH on 16 February 2024 | |
31 May 2023 | AD01 | Registered office address changed from 5 Woodville Court Wakefield WF2 7DU England to 6th Floor 120 Bark Street Bolton BL1 2AX on 31 May 2023 | |
31 May 2023 | RESOLUTIONS |
Resolutions
|
|
31 May 2023 | LIQ02 | Statement of affairs | |
24 May 2023 | 600 | Appointment of a voluntary liquidator | |
12 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2022 | PSC04 | Change of details for Mr Vitalijus Satilo as a person with significant control on 4 January 2022 | |
05 Jan 2022 | CH01 | Director's details changed for Mr Vitalijus Satilo on 4 January 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from Caxton House Westland Square Leeds LS11 5SS United Kingdom to 5 Woodville Court Wakefield WF2 7DU on 5 January 2022 | |
06 Oct 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
27 Apr 2021 | PSC04 | Change of details for Mr Vitalijus Satilo as a person with significant control on 19 April 2021 | |
27 Apr 2021 | CH01 | Director's details changed for Mr Vitalijus Satilo on 19 April 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from 19 Pinders Apartments 6 Eastmoor Road Wakefield WF1 3SF England to Caxton House Westland Square Leeds LS11 5SS on 27 April 2021 | |
03 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
24 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
20 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-20
|