VM SOLUTION C LTD
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | Cessation of Lolita Seibutiene as a person with significant control on 2023-03-03 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with updates |
07/03/237 March 2023 | Notification of Evelina Siroit as a person with significant control on 2023-03-03 |
05/03/235 March 2023 | Registered office address changed from 21 Meadow Road Romford RM7 0LR England to 21 Alfreds Way Barking IG11 0TJ on 2023-03-05 |
05/03/235 March 2023 | Termination of appointment of Dovile Petrone Michailova as a director on 2023-03-03 |
05/03/235 March 2023 | Appointment of Ms Evelina Siroit as a director on 2023-03-04 |
05/03/235 March 2023 | Cessation of Dovile Petrone Michailova as a person with significant control on 2023-03-03 |
03/03/233 March 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-01-31 |
13/05/2213 May 2022 | Change of details for Dovile Petrone Michailova as a person with significant control on 2022-02-01 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with updates |
13/05/2213 May 2022 | Notification of Lolita Seibutiene as a person with significant control on 2022-02-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-04 with no updates |
06/04/216 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
21/09/2021 September 2020 | REGISTERED OFFICE CHANGED ON 21/09/2020 FROM FLAT 7 BROOK COURT SPRING PLACE BARKING IG11 7GH ENGLAND |
08/04/208 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/09/1913 September 2019 | REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 1 POLLARD CLOSE CANNING TOWN LONDON LONDON LONDON E16 1LG ENGLAND |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES |
07/01/197 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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