VTH BUILDING SERVICES LTD

Company Documents

DateDescription
23/05/2523 May 2025 Liquidators' statement of receipts and payments to 2025-03-20

View Document

12/03/2512 March 2025 Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-12

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Appointment of a voluntary liquidator

View Document

08/04/248 April 2024 Registered office address changed from Crystal Tax Ltd Adam House 7-10 Adam Street London WC2N 6AA England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-04-08

View Document

08/04/248 April 2024 Statement of affairs

View Document

08/04/248 April 2024 Resolutions

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM CRYSTAL TAX/WBC LTD THE OLD TOWN HALL 4 QUEENS ROAD WIMBLEDON LONDON SW19 8YB ENGLAND

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM CRYSTAL TAX/WBC THE OLD TOWN HALL 4 QUEENS ROAD WIMBLEDON LONDON SW19 8YB

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR THEODOR PARASCHIVESCU / 04/11/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODOR PARASCHIVESCU / 04/11/2019

View Document

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 13 CROXDEN CLOSE MIDDLESEX HA8 5PS ENGLAND

View Document

18/06/1818 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

09/05/169 May 2016 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