V F M ESTATES LIMITED

06449308
8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE HA8 7EJ

Documents

Documents
Date Category Description Pages
11 Dec 2018 gazette Gazette Dissolved Compulsory 1 Buy now
13 Nov 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Sep 2018 gazette Gazette Notice Compulsory 1 Buy now
17 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
07 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
08 Feb 2016 annual-return Annual Return 3 Buy now
01 Oct 2015 accounts Annual Accounts 6 Buy now
30 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Aug 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
13 Dec 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Dec 2014 annual-return Annual Return 3 Buy now
07 Oct 2014 gazette Gazette Notice Compulsary 1 Buy now
13 Jan 2014 annual-return Annual Return 3 Buy now
20 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
08 Jan 2013 annual-return Annual Return 3 Buy now
02 Jan 2013 officers Change of particulars for director (Mr Mark Anthony Berry) 2 Buy now
01 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Feb 2012 annual-return Annual Return 3 Buy now
27 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jan 2012 accounts Annual Accounts 5 Buy now
10 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
14 Dec 2010 annual-return Annual Return 3 Buy now
20 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2010 officers Change of particulars for director (Mr Mark Berry) 2 Buy now
18 Oct 2010 officers Termination of appointment of director (Kirk Bowles) 1 Buy now
18 Oct 2010 officers Termination of appointment of secretary (Kirk Bowles) 1 Buy now
08 Sep 2010 accounts Annual Accounts 7 Buy now
27 Mar 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Mar 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Kirk Victor Bowles) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Mark Berry) 2 Buy now
20 Jan 2009 annual-return Return made up to 10/12/08; full list of members 5 Buy now
11 Jun 2008 officers Secretary appointed mr kirk victor bowles 1 Buy now
11 Jun 2008 officers Director appointed mr kirk victor bowles 1 Buy now
11 Jun 2008 officers Director appointed mr mark anthony berry 1 Buy now
10 Dec 2007 officers Director resigned 1 Buy now
10 Dec 2007 officers Director resigned 1 Buy now
10 Dec 2007 officers Secretary resigned 1 Buy now
10 Dec 2007 incorporation Incorporation Company 10 Buy now