VRM TECHNOLOGY LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

29/07/2429 July 2024 Liquidators' statement of receipts and payments to 2024-06-13

View Document

12/08/2312 August 2023 Liquidators' statement of receipts and payments to 2023-06-13

View Document

09/02/229 February 2022 Registered office address changed from C/O Valentine & Co Galley House Moon Lane London EN5 5YL to Galley House Moon Lane London EN5 5YL on 2022-02-09

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Statement of affairs

View Document

29/06/2129 June 2021 Appointment of a voluntary liquidator

View Document

29/06/2129 June 2021 Resolutions

View Document

21/06/2121 June 2021 Registered office address changed from 113B Old Church Street London SW3 6DX England to Galley House Moon Lane London EN5 5YL on 2021-06-21

View Document

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR CECIL HAYES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1826 June 2018 15/06/18 STATEMENT OF CAPITAL GBP 50887

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

06/12/176 December 2017 28/07/17 STATEMENT OF CAPITAL GBP 43822

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 ADOPT ARTICLES 18/07/2017

View Document

01/09/171 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/171 September 2017 ADOPT ARTICLES 23/08/2017

View Document

31/08/1731 August 2017 19/07/17 STATEMENT OF CAPITAL GBP 39084

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 111 GROSVENOR ROAD LONDON SW1V 3LG ENGLAND

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR CECIL HAYES

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES STUART

View Document

12/12/1612 December 2016 14/09/16 STATEMENT OF CAPITAL GBP 32897

View Document

21/10/1621 October 2016 ADOPT ARTICLES 22/08/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

17/06/1617 June 2016 SECOND FILING FOR FORM SH01

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 9 DEVONSHIRE SQUARE LIVERPOOL STREET LONDON EC2M 4YF

View Document

22/07/1522 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 46338

View Document

21/05/1521 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 19/12/14 STATEMENT OF CAPITAL GBP 19936

View Document

12/02/1512 February 2015 31/07/14 STATEMENT OF CAPITAL GBP 16294

View Document

12/02/1512 February 2015 31/05/14 STATEMENT OF CAPITAL GBP 13141

View Document

12/02/1512 February 2015 31/08/14 STATEMENT OF CAPITAL GBP 17923

View Document

12/02/1512 February 2015 03/10/14 STATEMENT OF CAPITAL GBP 19536

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 9 DEVONSHIRE SQUARE LIVERPOOL STREET LONDON EC2M 4YE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 31/12/13 STATEMENT OF CAPITAL GBP 10738

View Document

28/05/1428 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEILL RYAN / 12/12/2013

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED EOIN PAUL MCGUCKIAN

View Document

27/03/1427 March 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/09/135 September 2013 25/06/13 STATEMENT OF CAPITAL GBP 10000

View Document

05/09/135 September 2013 DIRECTOR APPOINTED JAMES WESLEY STUART

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY UNITED KINGDOM

View Document

04/06/134 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

27/04/1227 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information