VMS LIVE (UEA) LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Final Gazette dissolved following liquidation

View Document

22/01/2522 January 2025 Final Gazette dissolved following liquidation

View Document

22/10/2422 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/12/2327 December 2023 Liquidators' statement of receipts and payments to 2023-11-09

View Document

03/01/233 January 2023 Liquidators' statement of receipts and payments to 2022-11-09

View Document

18/11/2118 November 2021 Registered office address changed from Ground Floor 31 Kentish Town Road London NW1 8NL England to 3 Field Court Gray's Inn London WC1R 5EF on 2021-11-18

View Document

18/11/2118 November 2021 Statement of affairs

View Document

18/11/2118 November 2021 Appointment of a voluntary liquidator

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM THE OLD CHAPEL NORTH STREET ASTON OXFORDSHIRE OX18 2DJ

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAIDES

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR CARL BATHGATE

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED BERT VAN HORCK

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED CATHERINE SIOBHAN FORSTER

View Document

06/09/196 September 2019 NOTIFICATION OF PSC STATEMENT ON 06/09/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR CARL WILLIAM BATHGATE

View Document

03/07/193 July 2019 CESSATION OF STEPHEN FORSTER AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 17 WOODBINE AVENUE NEWCASTLE UPON TYNE NE3 4EU

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL CLEGHORN

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORSTER

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

16/11/1716 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 CURRSHO FROM 30/06/2017 TO 31/05/2017

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/06/146 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 40 KINGSWOOD FIRS GRAYSHOTT GU26 6ES ENGLAND

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