VB ACCOMMODATION LTD

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Application to strike the company off the register

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Current accounting period shortened from 2024-08-31 to 2023-12-31

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

24/04/2224 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

24/04/2224 April 2022 Notification of Lee Battu as a person with significant control on 2022-04-23

View Document

23/04/2223 April 2022 Registered office address changed from The Sir Colin Campbell Building Triumph Road Nottingham NG7 2TU to 5-6 the Shrubberies George Lane London E18 1BG on 2022-04-23

View Document

23/04/2223 April 2022 Statement of capital following an allotment of shares on 2022-04-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

29/10/1929 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GARY MARK VINCENT / 24/10/2019

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MARK VINCENT

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR LEE BATTU

View Document

03/09/193 September 2019 CESSATION OF LEE KRISHAIN BATTU AS A PSC

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR GARY MARK VINCENT

View Document

03/09/193 September 2019 SECRETARY APPOINTED MR GARY MARK VINCENT

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR GARY VINCENT

View Document

09/10/189 October 2018 COMPANY NAME CHANGED SC UK EVENTS LTD CERTIFICATE ISSUED ON 09/10/18

View Document

09/10/189 October 2018 CESSATION OF GARY MARK VINCENT AS A PSC

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

21/08/1721 August 2017 COMPANY NAME CHANGED STUDENT CLUBBER PROMOTIONS LTD CERTIFICATE ISSUED ON 21/08/17

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 5/6 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BG UNITED KINGDOM

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE KRISHAIN BATTU / 31/08/2012

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARK VINCENT / 31/08/2012

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

10/08/1010 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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