VX CHOUDHURY LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/03/257 March 2025 Registered office address changed from Suite 3D, Epos House - Heage Road Ind. Estate Heage Road Ripley/Derbyshire DE5 3GH United Kingdom to Office 221 Paddington House 221 New Road Kidderminster DY10 1AL on 2025-03-07

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-04-05

View Document

12/07/2412 July 2024 Registered office address changed from Suite 104 Junction House Rake Lane Swinton M27 8LU to Suite 3D, Epos House - Heage Road Ind. Estate Heage Road Ripley/Derbyshire DE5 3GH on 2024-07-12

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

08/10/238 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Confirmation statement made on 2022-10-12 with updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/12/212 December 2021 Appointment of Ms Katrinalyn Carles as a director on 2021-10-29

View Document

02/12/212 December 2021 Termination of appointment of Katie Sansome-Poole as a director on 2021-10-29

View Document

01/12/211 December 2021 Cessation of Katie Sansome-Poole as a person with significant control on 2021-10-29

View Document

29/11/2129 November 2021 Notification of Katrinalyn Carles as a person with significant control on 2021-10-29

View Document

06/11/216 November 2021 Registered office address changed from 3 Gilliver Street Newbold Verdon Leicester LE9 9PD England to Suite 104 Junction House Rake Lane Swinton M27 8LU on 2021-11-06

View Document

13/10/2113 October 2021 Incorporation

View Document


More Company Information