VBR CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via compulsory strike-off |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
11/08/2311 August 2023 | Confirmation statement made on 2023-04-01 with no updates |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-03-31 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-03-31 |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
10/01/1910 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | DISS40 (DISS40(SOAD)) |
25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM THE TOWN HALL ST GEORGE'S STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 7BY |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
19/06/1819 June 2018 | FIRST GAZETTE |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
11/01/1711 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
15/09/1615 September 2016 | REGISTERED OFFICE CHANGED ON 15/09/2016 FROM SUITE 1 HAWKSTONE HOUSE VALLEY ROAD HEBDEN BRIDGE HX7 7BL |
19/05/1619 May 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
03/11/153 November 2015 | 31/03/15 TOTAL EXEMPTION FULL |
20/04/1520 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
15/01/1515 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
29/04/1429 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
19/12/1319 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
10/04/1310 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
11/06/1211 June 2012 | 31/03/12 TOTAL EXEMPTION FULL |
24/04/1224 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
15/11/1115 November 2011 | CORPORATE SECRETARY APPOINTED BRIGANTIA SECRETARIES LIMITED |
15/11/1115 November 2011 | APPOINTMENT TERMINATED, SECRETARY GINA RAMSAY |
19/05/1119 May 2011 | 31/03/11 TOTAL EXEMPTION FULL |
14/04/1114 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
23/03/1123 March 2011 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 1ST FLOOR NO 4 WAREHOUSE SOWERBY BRIDGE WEST YORKSHIRE HX6 2AG |
30/07/1030 July 2010 | 31/03/10 TOTAL EXEMPTION FULL |
18/05/1018 May 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
21/04/0921 April 2009 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
01/04/091 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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