VAP SCOT 1 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Liquidators' statement of receipts and payments to 2025-01-15 |
23/01/2423 January 2024 | Registered office address changed from East House Brunton Lane Newcastle upon Tyne NE13 9NT England to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2024-01-23 |
19/01/2419 January 2024 | Appointment of a voluntary liquidator |
19/01/2419 January 2024 | Resolutions |
19/01/2419 January 2024 | Resolutions |
19/01/2419 January 2024 | Statement of affairs |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
10/08/2310 August 2023 | Total exemption full accounts made up to 2021-12-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
19/10/2219 October 2022 | Termination of appointment of Aran Handa as a director on 2022-10-19 |
04/01/224 January 2022 | Total exemption full accounts made up to 2020-12-31 |
25/10/2125 October 2021 | Director's details changed for Mr Husnell Singh Ahluwalia on 2021-10-25 |
26/06/2026 June 2020 | REGISTERED OFFICE CHANGED ON 26/06/2020 FROM CHG HOUSE 31-40 WEST PARADE NEWCASTLE UPON TYNE NE4 7LB UNITED KINGDOM |
20/06/2020 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company