VB ELITE LTD

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2120 December 2021 Application to strike the company off the register

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

26/01/1926 January 2019 PSC'S CHANGE OF PARTICULARS / VICTORIA EVE WILLIAMSON / 26/01/2019

View Document

04/11/184 November 2018 REGISTERED OFFICE CHANGED ON 04/11/2018 FROM 10 MILLRACE CLOSE CHEADLE CHESHIRE SK8 2NN

View Document

04/11/184 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA EVE WILLIAMSON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/03/186 March 2018 COMPANY NAME CHANGED VW ELITE LTD CERTIFICATE ISSUED ON 06/03/18

View Document

04/03/184 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

22/01/1822 January 2018 CESSATION OF VICTORIA EVE BARNES AS A PSC

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

20/01/1820 January 2018 PSC'S CHANGE OF PARTICULARS / MISS VICTORIA EVE WILLIAMSON / 20/01/2018

View Document

25/11/1725 November 2017 DISS40 (DISS40(SOAD))

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA EVE WILLIAMSON / 01/07/2017

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 12 CRESCENT ROAD CHEADLE SK8 1PW UNITED KINGDOM

View Document

26/09/1726 September 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/07/168 July 2016 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