VGL MIDCO LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Termination of appointment of Mann Mohammed El Aydi as a director on 2025-06-12 |
12/06/2512 June 2025 New | Termination of appointment of Tajinder Singh Sidhu as a director on 2025-06-09 |
05/06/255 June 2025 New | Memorandum and Articles of Association |
05/06/255 June 2025 New | Resolutions |
26/02/2526 February 2025 | Director's details changed for Mr Howard Myles Barclay on 2025-02-25 |
26/02/2526 February 2025 | Registered office address changed from 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX England to Acre House 11-15 William Road London NW1 3ER on 2025-02-26 |
26/02/2526 February 2025 | Director's details changed for Mr Philip Leslie Peters on 2025-02-26 |
26/02/2526 February 2025 | Director's details changed for Mr Mann Mohammed El Aydi on 2025-02-25 |
26/02/2526 February 2025 | Director's details changed for Mr Aidan Stuart Barclay on 2025-02-25 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-07 with updates |
16/07/2416 July 2024 | Appointment of Mr Mann Mohammed El Aydi as a director on 2024-07-03 |
16/07/2416 July 2024 | Appointment of Mr Tajinder Singh Sidhu as a director on 2024-07-03 |
14/06/2414 June 2024 | Group of companies' accounts made up to 2023-06-30 |
23/05/2423 May 2024 | Resolutions |
23/05/2423 May 2024 | Memorandum and Articles of Association |
23/05/2423 May 2024 | Resolutions |
23/05/2423 May 2024 | Resolutions |
20/05/2420 May 2024 | Termination of appointment of Stuart Andrew Winton as a director on 2024-05-08 |
20/05/2420 May 2024 | Statement of capital following an allotment of shares on 2024-05-09 |
09/05/249 May 2024 | Registration of charge 135003060003, created on 2024-05-09 |
19/02/2419 February 2024 | Registration of charge 135003060002, created on 2024-02-16 |
16/02/2416 February 2024 | Registration of charge 135003060001, created on 2024-02-16 |
17/11/2317 November 2023 | Group of companies' accounts made up to 2022-06-30 |
03/10/233 October 2023 | Appointment of Mr Stuart Andrew Winton as a director on 2023-09-29 |
22/09/2322 September 2023 | Registered office address changed from 2nd Floor 14 st. George Street London W1S 1FE United Kingdom to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 2023-09-22 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
09/08/219 August 2021 | Statement of capital following an allotment of shares on 2021-07-15 |
21/07/2121 July 2021 | Cessation of Shop Direct Holdings Limited as a person with significant control on 2021-07-08 |
21/07/2121 July 2021 | Notification of Vgl Holdco Limited as a person with significant control on 2021-07-08 |
08/07/218 July 2021 | Incorporation |
08/07/218 July 2021 | Current accounting period shortened from 2022-07-31 to 2022-06-30 |
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