VOGUE BUILDING SERVICES LIMITED

Company Documents

DateDescription
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

View Document

12/05/2512 May 2025 Resolutions

View Document

12/05/2512 May 2025 Statement of affairs

View Document

12/05/2512 May 2025 Appointment of a voluntary liquidator

View Document

21/04/2521 April 2025 Change of details for Mr Ian Robert Clark as a person with significant control on 2024-12-15

View Document

21/04/2521 April 2025 Director's details changed for Mr Ian Robert Clark on 2024-12-15

View Document

23/07/2423 July 2024 Cessation of Bruce Robert Moir Drysdale as a person with significant control on 2021-02-28

View Document

23/07/2423 July 2024 Change of details for Mr Ian Robert Clark as a person with significant control on 2021-02-28

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Termination of appointment of Bruce Robert Moir Drysdale as a director on 2021-02-28

View Document

25/02/2125 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/03/2028 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/09/1922 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT CLARK / 22/09/2019

View Document

22/09/1922 September 2019 PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT CLARK / 22/09/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/10/1810 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT CLARK / 21/01/2018

View Document

21/01/1821 January 2018 PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT CLARK / 21/01/2018

View Document

21/01/1821 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLARK / 21/01/2018

View Document

21/01/1821 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLARK / 21/01/2018

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT CLARK

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE ROBERT MOIR DRYSDALE

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/03/1631 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

06/08/156 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/08/1210 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ROBERT MOIR DRYSDALE / 30/06/2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLARK / 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/08/115 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 PREVSHO FROM 31/08/2011 TO 30/06/2011

View Document

04/08/104 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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