- Company Overview for VMG LONDON LTD (13567093)
- Filing history for VMG LONDON LTD (13567093)
- People for VMG LONDON LTD (13567093)
- Insolvency for VMG LONDON LTD (13567093)
- More for VMG LONDON LTD (13567093)
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) |
---|---|---|---|
26 Apr 2023 | COCOMP | Order of court to wind up | |
26 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
21 Sep 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
25 Apr 2022 | PSC01 | Notification of Cara Hamburger as a person with significant control on 20 December 2021 | |
25 Apr 2022 | PSC01 | Notification of Mindy Chown as a person with significant control on 20 December 2021 | |
25 Apr 2022 | PSC07 | Cessation of Jennifer Henry as a person with significant control on 20 December 2021 | |
11 Feb 2022 | AP01 | Appointment of Mr Nigel Taylor as a director on 11 February 2022 | |
16 Dec 2021 | AD01 | Registered office address changed from Knights Plc, Majestic City Square Leeds West Yorkshire LS1 2EF United Kingdom to Curo House, Greenbox Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL on 16 December 2021 | |
15 Dec 2021 | AA01 | Current accounting period extended from 31 August 2022 to 31 December 2022 | |
16 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-16
|