VM SOLUTION C LTD

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 Cessation of Lolita Seibutiene as a person with significant control on 2023-03-03

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

07/03/237 March 2023 Notification of Evelina Siroit as a person with significant control on 2023-03-03

View Document

05/03/235 March 2023 Registered office address changed from 21 Meadow Road Romford RM7 0LR England to 21 Alfreds Way Barking IG11 0TJ on 2023-03-05

View Document

05/03/235 March 2023 Termination of appointment of Dovile Petrone Michailova as a director on 2023-03-03

View Document

05/03/235 March 2023 Appointment of Ms Evelina Siroit as a director on 2023-03-04

View Document

05/03/235 March 2023 Cessation of Dovile Petrone Michailova as a person with significant control on 2023-03-03

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

13/05/2213 May 2022 Change of details for Dovile Petrone Michailova as a person with significant control on 2022-02-01

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

13/05/2213 May 2022 Notification of Lolita Seibutiene as a person with significant control on 2022-02-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

06/04/216 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM FLAT 7 BROOK COURT SPRING PLACE BARKING IG11 7GH ENGLAND

View Document

08/04/208 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 1 POLLARD CLOSE CANNING TOWN LONDON LONDON LONDON E16 1LG ENGLAND

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

07/01/197 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information