VMS LOGISTICS LTD
Company Documents
Date | Description |
---|---|
08/02/258 February 2025 | Termination of appointment of Micheal Andrew Brannigan as a director on 2024-03-07 |
08/02/258 February 2025 | Cessation of Micheal Andrew Brannigan as a person with significant control on 2024-03-07 |
28/01/2528 January 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | Notification of Micheal Brannigan as a person with significant control on 2024-03-07 |
05/11/245 November 2024 | Appointment of Mr Micheal Andrew Brannigan as a director on 2024-03-07 |
31/10/2431 October 2024 | Cessation of Darren Edward Barber as a person with significant control on 2024-03-07 |
31/10/2431 October 2024 | Termination of appointment of Darren Edward Barber as a director on 2024-03-07 |
31/05/2431 May 2024 | Cessation of Joe Marco Barnard as a person with significant control on 2024-03-07 |
31/05/2431 May 2024 | Termination of appointment of Joe Marco Barnard as a director on 2024-03-07 |
31/05/2431 May 2024 | Notification of Darren Edward Barber as a person with significant control on 2024-03-07 |
31/05/2431 May 2024 | Appointment of Mr Darren Edward Barber as a director on 2024-03-07 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with updates |
12/03/2412 March 2024 | Notification of Joe Barnard as a person with significant control on 2024-03-07 |
12/03/2412 March 2024 | Appointment of Mr Joe Marco Barnard as a director on 2024-03-07 |
12/03/2412 March 2024 | Termination of appointment of Bruno Mafioleti as a director on 2024-03-07 |
12/03/2412 March 2024 | Cessation of Bruno Mafioleti as a person with significant control on 2024-03-07 |
26/10/2326 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-23 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
17/10/2217 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-23 with no updates |
05/05/225 May 2022 | Change of details for Mr Bruno Mafioleti as a person with significant control on 2022-05-05 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/11/212 November 2021 | Satisfaction of charge 117932730002 in full |
17/10/2117 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
04/10/214 October 2021 | Registration of charge 117932730002, created on 2021-09-30 |
04/10/214 October 2021 | Registration of charge 117932730001, created on 2021-09-30 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-23 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/12/2012 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
29/09/2029 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO MAFIOLETI / 29/09/2020 |
29/09/2029 September 2020 | REGISTERED OFFICE CHANGED ON 29/09/2020 FROM CHARAN HOUSE - SUITE 4 18 UNION ROAD LONDON SW4 6JP ENGLAND |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES |
07/07/207 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO MAFIOLETI / 07/07/2020 |
07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM FLAT 19 ARK ROYAL HOUSE 94 BLANCHARD AVENUE GOSPORT HAMPSHIRE PO13 8NR ENGLAND |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
17/02/2017 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNO MAFIOLETI |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
17/02/2017 February 2020 | CESSATION OF VITALINO MAFIOLETI AS A PSC |
17/02/2017 February 2020 | DIRECTOR APPOINTED MR BRUNO MAFIOLETI |
17/02/2017 February 2020 | APPOINTMENT TERMINATED, DIRECTOR VITALINO MAFIOLETI |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/1928 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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