VAH SUBCO (2) LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

17/01/2217 January 2022 Statement of capital on 2022-01-17

View Document

06/01/226 January 2022 Application to strike the company off the register

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022 Resolutions

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

14/07/2114 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK HILL

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR NICHOLAS OWEN RUDGE

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 242-243 GRESHAM ROAD SLOUGH BERKSHIRE SL1 4PH ENGLAND

View Document

09/05/199 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISUAL ACTION HOLDINGS

View Document

01/06/181 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/06/2018

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALI VAFA

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

12/07/1612 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

13/12/1513 December 2015 DIRECTOR APPOINTED MR PATRICK CHARLES HILL

View Document

13/12/1513 December 2015 SECRETARY APPOINTED MRS RENEE JANET LANE

View Document

13/12/1513 December 2015 APPOINTMENT TERMINATED, DIRECTOR MAHESH VADGAMA

View Document

13/12/1513 December 2015 APPOINTMENT TERMINATED, SECRETARY MAHESH VADGAMA

View Document

13/12/1513 December 2015 REGISTERED OFFICE CHANGED ON 13/12/2015 FROM UNIT 3 HERON TRADING ESTATE ALLIANCE ROAD LONDON W3 0RA

View Document

29/10/1529 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/10/1416 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED JOSEPH MICHAEL MC ILWAIN

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR DIGBY DAVIES

View Document

19/12/1119 December 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/09/1030 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR MAHESH VADGAMA

View Document

26/07/1026 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR ALI VAFA

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR IAN YATES

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/10/0813 October 2008 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/10/0325 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0326 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

07/10/027 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: SUITE 401 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 191 THE VALE LONDON W3 7QS

View Document

22/03/0122 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0112 March 2001 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/12/00

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/01/014 January 2001 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/05/00

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

20/11/0020 November 2000 COMPANY NAME CHANGED CARIBINER SUBCO (I) LIMITED CERTIFICATE ISSUED ON 21/11/00

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM: 16-18 ACTON PARK ESTATE THE VALE LONDON W3 7QE

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

30/04/9930 April 1999 REGISTERED OFFICE CHANGED ON 30/04/99 FROM: 16-18 ACTON PARK INDUSTRIAL ESTATE, STANLEY GARDENS THE VALE LONDON W3 7QE

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

20/04/9920 April 1999 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 REGISTERED OFFICE CHANGED ON 12/02/99 FROM: SPENCER HOUSE 23 SHEEN ROAD RICHMOND SURREY TW9 1BN

View Document

12/02/9912 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/9813 October 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

13/08/9813 August 1998 COMPANY NAME CHANGED T.P. SOUND SERVICES LIMITED CERTIFICATE ISSUED ON 13/08/98

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 RETURN MADE UP TO 28/09/97; CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS; AMEND

View Document

29/09/9729 September 1997 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS; AMEND

View Document

29/09/9729 September 1997 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS; AMEND

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: 12 TAUNTON ROAD METROLPOLITAN CENTRE GREENFORD MIDDLESEX UB6 8UQ

View Document

08/05/978 May 1997 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/06/941 June 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

07/04/947 April 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 COMPANY NAME CHANGED THEATRE AND CONCERT SERVICES LIM ITED CERTIFICATE ISSUED ON 28/03/94

View Document

03/11/933 November 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/12/9123 December 1991 OC RECTIFICATION OF MEMBERS REG

View Document

23/12/9123 December 1991 OC AMENDS RECTIFICATION OC

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 COMPANY NAME CHANGED THEATRE PROJECTS SERVICES LIMITE D CERTIFICATE ISSUED ON 09/05/91

View Document

19/10/9019 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/06/906 June 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/05/9021 May 1990 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 AUDITOR'S RESIGNATION

View Document

24/04/9024 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8917 November 1989 DIRECTOR RESIGNED

View Document

04/08/894 August 1989 ALTER MEM AND ARTS 140689

View Document

30/06/8930 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8914 June 1989 DIRECTOR RESIGNED

View Document

03/03/893 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/893 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/11/8825 November 1988 REGISTERED OFFICE CHANGED ON 25/11/88 FROM: SAMCINE HOUSE 303-315 CRICKLEWOOD BROADWAY LONDON NW2 6PQ

View Document

17/11/8817 November 1988 DIRECTOR RESIGNED

View Document

17/11/8817 November 1988 DIRECTOR RESIGNED

View Document

26/09/8826 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/886 May 1988 NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 NEW DIRECTOR APPOINTED

View Document

16/03/8816 March 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/02/8818 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/8811 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/11/8719 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/8718 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8710 November 1987 DIRECTOR RESIGNED

View Document

23/09/8723 September 1987 DIRECTOR RESIGNED

View Document

23/09/8723 September 1987 DIRECTOR RESIGNED

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/12/863 December 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 NEW DIRECTOR APPOINTED

View Document

06/06/866 June 1986 DIRECTOR RESIGNED

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