VB ASSETS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Liquidators' statement of receipts and payments to 2024-12-05

View Document

30/05/2430 May 2024 Resignation of a liquidator

View Document

14/03/2414 March 2024 Liquidators' statement of receipts and payments to 2023-12-05

View Document

03/01/233 January 2023 Change of details for Mr Nigel Martin Lewis as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Secretary's details changed for Nigel Lewis on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Mr Nigel Lewis on 2023-01-03

View Document

17/12/2217 December 2022 Resolutions

View Document

17/12/2217 December 2022 Appointment of a voluntary liquidator

View Document

17/12/2217 December 2022 Resolutions

View Document

17/12/2217 December 2022 Registered office address changed from 15 Kenver Avenue London N12 0PG England to Langley House Park Road East Finchley London N2 8EY on 2022-12-17

View Document

17/12/2217 December 2022 Statement of affairs

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Accounts for a dormant company made up to 2021-01-31

View Document

13/01/2213 January 2022 Change of details for Mr Nigel Martin Lewis as a person with significant control on 2022-01-13

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/09/1929 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

29/09/1929 September 2019 REGISTERED OFFICE CHANGED ON 29/09/2019 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

24/02/1824 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

19/01/1619 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FAIRCOUNT MEDIA LLP


  • 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