VAH SUBCO (2) LIMITED

01861982
1 UNION BUSINESS PARK FLORENCE WAY UXBRIDGE MIDDLESEX UB8 2LS

Documents

Documents
Date Category Description Pages
05 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
17 Jan 2022 capital Statement of capital (Section 108) 2 Buy now
06 Jan 2022 dissolution Dissolution Application Strike Off Company 2 Buy now
04 Jan 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Jan 2022 insolvency Solvency Statement dated 13/12/21 1 Buy now
04 Jan 2022 resolution Resolution 1 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 accounts Annual Accounts 7 Buy now
16 Dec 2020 officers Termination of appointment of secretary (Renee Janet Lane) 1 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 officers Appointment of director (Mr Benjamin Eugene Erwin) 2 Buy now
22 Sep 2020 officers Termination of appointment of director (Joseph Michael Mc Ilwain) 1 Buy now
29 Apr 2020 accounts Annual Accounts 7 Buy now
13 Dec 2019 officers Appointment of director (Mr Nicholas Owen Rudge) 2 Buy now
13 Dec 2019 officers Termination of appointment of director (Patrick Charles Hill) 1 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2019 accounts Annual Accounts 7 Buy now
04 Oct 2018 accounts Annual Accounts 7 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jun 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 6 Buy now
21 Sep 2017 officers Termination of appointment of director (Ali Vafa) 1 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2016 accounts Annual Accounts 6 Buy now
13 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2015 officers Appointment of secretary (Mrs Renee Janet Lane) 2 Buy now
13 Dec 2015 officers Appointment of director (Mr Patrick Charles Hill) 2 Buy now
13 Dec 2015 officers Termination of appointment of director (Mahesh Vadgama) 1 Buy now
13 Dec 2015 officers Termination of appointment of secretary (Mahesh Vadgama) 1 Buy now
29 Oct 2015 annual-return Annual Return 5 Buy now
09 Oct 2015 accounts Annual Accounts 4 Buy now
16 Oct 2014 annual-return Annual Return 5 Buy now
19 Sep 2014 accounts Annual Accounts 3 Buy now
13 Nov 2013 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
02 Oct 2012 annual-return Annual Return 5 Buy now
20 Sep 2012 accounts Annual Accounts 4 Buy now
20 Sep 2012 officers Appointment of director (Joseph Michael Mc Ilwain) 2 Buy now
20 Sep 2012 officers Termination of appointment of director (Digby Davies) 1 Buy now
19 Dec 2011 annual-return Annual Return 6 Buy now
14 Sep 2011 accounts Annual Accounts 4 Buy now
30 Sep 2010 annual-return Annual Return 6 Buy now
30 Sep 2010 officers Appointment of director (Mr Mahesh Vadgama) 2 Buy now
26 Jul 2010 accounts Annual Accounts 4 Buy now
15 Jan 2010 officers Appointment of director (Mr Ali Vafa) 2 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
21 Oct 2009 annual-return Annual Return 3 Buy now
01 Apr 2009 annual-return Return made up to 28/09/08; full list of members 3 Buy now
01 Apr 2009 officers Appointment terminated director ian yates 1 Buy now
19 Dec 2008 accounts Annual Accounts 4 Buy now
13 Oct 2008 annual-return Return made up to 28/09/07; full list of members 3 Buy now
01 Dec 2007 accounts Annual Accounts 4 Buy now
06 Oct 2006 annual-return Return made up to 28/09/06; full list of members 2 Buy now
12 Jun 2006 accounts Annual Accounts 4 Buy now
29 Sep 2005 annual-return Return made up to 28/09/05; full list of members 7 Buy now
22 Jun 2005 officers Director resigned 1 Buy now
22 Jun 2005 officers New director appointed 1 Buy now
05 May 2005 accounts Annual Accounts 4 Buy now
12 Apr 2005 officers New director appointed 2 Buy now
04 Oct 2004 annual-return Return made up to 28/09/04; full list of members 2 Buy now
15 Jan 2004 officers New secretary appointed 2 Buy now
15 Jan 2004 officers Secretary resigned 1 Buy now
13 Jan 2004 accounts Annual Accounts 4 Buy now
25 Oct 2003 officers Secretary's particulars changed 1 Buy now
08 Oct 2003 annual-return Return made up to 28/09/03; full list of members 7 Buy now
27 May 2003 officers Director's particulars changed 1 Buy now
26 Feb 2003 accounts Annual Accounts 4 Buy now
06 Feb 2003 accounts Annual Accounts 10 Buy now
10 Oct 2002 accounts Delivery ext'd 3 mth 31/12/01 2 Buy now
07 Oct 2002 annual-return Return made up to 28/09/02; full list of members 7 Buy now
13 Nov 2001 address Registered office changed on 13/11/01 from: suite 401 2 gayton road harrow middlesex HA1 2XU 1 Buy now
01 Nov 2001 accounts Annual Accounts 10 Buy now
03 Oct 2001 officers New director appointed 5 Buy now
02 Oct 2001 annual-return Return made up to 28/09/01; full list of members 6 Buy now
01 Jun 2001 officers New secretary appointed 2 Buy now
01 Jun 2001 officers Secretary resigned 1 Buy now
11 May 2001 address Registered office changed on 11/05/01 from: 191 the vale london W3 7QS 1 Buy now
22 Mar 2001 officers Director's particulars changed 1 Buy now
12 Mar 2001 accounts Accounting reference date extended from 31/05/00 to 31/12/00 1 Buy now
20 Feb 2001 accounts Annual Accounts 12 Buy now
04 Jan 2001 annual-return Return made up to 28/09/00; full list of members 8 Buy now
15 Dec 2000 officers Secretary resigned 1 Buy now
27 Nov 2000 officers New secretary appointed 2 Buy now
27 Nov 2000 accounts Accounting reference date shortened from 30/09/00 to 31/05/00 1 Buy now
20 Nov 2000 change-of-name Certificate Change Of Name Company 2 Buy now
16 Nov 2000 address Registered office changed on 16/11/00 from: 16-18 acton park estate the vale london W3 7QE 1 Buy now
22 Sep 2000 officers New director appointed 4 Buy now
29 Aug 2000 officers Director resigned 1 Buy now
29 Aug 2000 officers Director resigned 1 Buy now
01 Aug 2000 accounts Delivery ext'd 3 mth 30/09/99 1 Buy now
03 May 2000 accounts Annual Accounts 14 Buy now
18 Apr 2000 officers New director appointed 2 Buy now
21 Oct 1999 annual-return Return made up to 28/09/99; full list of members 6 Buy now
04 Aug 1999 accounts Delivery ext'd 3 mth 30/09/98 1 Buy now
30 Apr 1999 address Registered office changed on 30/04/99 from: 16-18 acton park industrial estate, stanley gardens the vale london W3 7QE 1 Buy now
28 Apr 1999 officers Secretary resigned 1 Buy now