- Company Overview for VAST DIRECT LLP (OC352239)
- Filing history for VAST DIRECT LLP (OC352239)
- People for VAST DIRECT LLP (OC352239)
- Charges for VAST DIRECT LLP (OC352239)
- Insolvency for VAST DIRECT LLP (OC352239)
- More for VAST DIRECT LLP (OC352239)
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) |
---|---|---|---|
11 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2016 | 2.35B | Notice of move from Administration to Dissolution on 4 January 2016 | |
07 Jan 2016 | 2.24B | Administrator's progress report to 1 December 2015 | |
13 Jul 2015 | 2.24B | Administrator's progress report to 1 June 2015 | |
13 Jul 2015 | 2.31B | Notice of extension of period of Administration | |
11 Jun 2015 | LLAD01 | Registered office address changed from C/O Begbies Traynor 9 Bond Court 9th Floor Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 June 2015 | |
21 Jan 2015 | 2.24B | Administrator's progress report to 18 December 2014 | |
21 Jan 2015 | 2.31B | Notice of extension of period of Administration | |
16 Dec 2014 | LLAD01 | Registered office address changed from Granary Building Canal Wharf Holbeck Leeds LS11 5BB United Kingdom to C/O Begbies Traynor 9 Bond Court 9Th Floor Leeds West Yorkshire LS1 2JZ on 16 December 2014 | |
06 Aug 2014 | 2.24B | Administrator's progress report to 15 July 2014 | |
16 Apr 2014 | 2.23B | Result of meeting of creditors | |
11 Mar 2014 | 2.17B | Statement of administrator's proposal | |
22 Jan 2014 | 2.12B | Appointment of an administrator | |
03 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Apr 2013 | LLMR04 | Satisfaction of charge 1 in full | |
19 Mar 2013 | LLAR01 | Annual return made up to 10 February 2013 | |
18 Mar 2013 | LLCH01 | Member's details changed for Matthew James Austin on 18 March 2013 | |
20 Nov 2012 | LLAR01 | Annual return made up to 10 February 2012 | |
20 Nov 2012 | LLTM01 | Termination of appointment of Richard Dempster as a member | |
08 Nov 2012 | LLAD01 | Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 8 November 2012 | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
23 Apr 2012 | LLTM01 | Termination of appointment of Richard Dempster as a member | |
03 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
16 Apr 2011 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 | |
28 Feb 2011 | LLAR01 | Annual return made up to 10 February 2011 |