VOGUE BUILDING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2025-05-12 |
| 12/05/2512 May 2025 | Resolutions |
| 12/05/2512 May 2025 | Statement of affairs |
| 12/05/2512 May 2025 | Appointment of a voluntary liquidator |
| 21/04/2521 April 2025 | Change of details for Mr Ian Robert Clark as a person with significant control on 2024-12-15 |
| 21/04/2521 April 2025 | Director's details changed for Mr Ian Robert Clark on 2024-12-15 |
| 23/07/2423 July 2024 | Cessation of Bruce Robert Moir Drysdale as a person with significant control on 2021-02-28 |
| 23/07/2423 July 2024 | Change of details for Mr Ian Robert Clark as a person with significant control on 2021-02-28 |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
| 08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
| 07/08/237 August 2023 | Confirmation statement made on 2023-08-04 with updates |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
| 30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
| 09/05/229 May 2022 | Total exemption full accounts made up to 2021-06-30 |
| 06/08/216 August 2021 | Confirmation statement made on 2021-08-04 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/06/2121 June 2021 | Termination of appointment of Bruce Robert Moir Drysdale as a director on 2021-02-28 |
| 25/02/2125 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 28/03/2028 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 22/09/1922 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT CLARK / 22/09/2019 |
| 22/09/1922 September 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT CLARK / 22/09/2019 |
| 05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 10/10/1810 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 22/01/1822 January 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT CLARK / 21/01/2018 |
| 21/01/1821 January 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT CLARK / 21/01/2018 |
| 21/01/1821 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLARK / 21/01/2018 |
| 21/01/1821 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLARK / 21/01/2018 |
| 04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT CLARK |
| 04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE ROBERT MOIR DRYSDALE |
| 04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 19/05/1619 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 31/03/1631 March 2016 | PREVSHO FROM 30/06/2015 TO 29/06/2015 |
| 06/08/156 August 2015 | Annual return made up to 4 August 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 12/08/1412 August 2014 | Annual return made up to 4 August 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 06/08/136 August 2013 | Annual return made up to 4 August 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 10/08/1210 August 2012 | Annual return made up to 4 August 2012 with full list of shareholders |
| 02/08/122 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ROBERT MOIR DRYSDALE / 30/06/2012 |
| 02/08/122 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLARK / 30/06/2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 08/11/118 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 05/08/115 August 2011 | Annual return made up to 4 August 2011 with full list of shareholders |
| 29/07/1129 July 2011 | PREVSHO FROM 31/08/2011 TO 30/06/2011 |
| 04/08/104 August 2010 | 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