VAH SUBCO LIMITED - UXBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-01-18 View Report
Capital. Capital statement capital company with date currency figure. 2022-01-17 View Report
Dissolution. Dissolution application strike off company. 2022-01-06 View Report
Capital. Description: Statement by Directors. 2022-01-04 View Report
Insolvency. Description: Solvency Statement dated 13/12/21. 2022-01-04 View Report
Resolution. Description: Resolutions. 2022-01-04 View Report
Accounts. Accounts type dormant. 2021-07-14 View Report
Confirmation statement. Statement with no updates. 2021-05-13 View Report
Officers. Officer name: Renee Janet Lane. Termination date: 2020-12-16. 2020-12-16 View Report
Officers. Appointment date: 2020-09-22. Officer name: Mr Benjamin Eugene Erwin. 2020-09-22 View Report
Officers. Officer name: Joseph Michael Mcilwain. Termination date: 2020-09-22. 2020-09-22 View Report
Confirmation statement. Statement with no updates. 2020-05-22 View Report
Accounts. Accounts type dormant. 2020-04-29 View Report
Officers. Officer name: Mr Nicholas Owen Rudge. Appointment date: 2019-12-13. 2019-12-13 View Report
Officers. Officer name: Patrick Charles Hill. Termination date: 2019-12-13. 2019-12-13 View Report
Address. Old address: 242-243 Gresham Road Slough Berkshire SL1 4PH England. Change date: 2019-09-19. New address: 1 Union Business Park Florence Way Uxbridge UB8 2LS. 2019-09-19 View Report
Persons with significant control. Withdrawal date: 2019-08-30. 2019-08-30 View Report
Confirmation statement. Statement with no updates. 2019-06-12 View Report
Accounts. Accounts type dormant. 2019-05-09 View Report
Accounts. Accounts type dormant. 2018-10-05 View Report
Confirmation statement. Statement with no updates. 2018-06-15 View Report
Persons with significant control. Psc name: Visual Action Holdings. Notification date: 2016-04-06. 2018-06-01 View Report
Accounts. Accounts type dormant. 2017-10-07 View Report
Officers. Termination date: 2017-05-01. Officer name: Ali Vafa. 2017-09-21 View Report
Confirmation statement. Statement with updates. 2017-06-19 View Report
Accounts. Accounts type dormant. 2016-07-12 View Report
Annual return. With made up date full list shareholders. 2016-05-20 View Report
Officers. Appointment date: 2015-12-01. Officer name: Mrs Renee Janet Lane. 2015-12-13 View Report
Officers. Appointment date: 2015-12-01. Officer name: Mr Patrick Charles Hill. 2015-12-13 View Report
Officers. Termination date: 2015-12-01. Officer name: Mahesh Vadgama. 2015-12-13 View Report
Officers. Officer name: Mahesh Vadgama. Termination date: 2015-12-01. 2015-12-13 View Report
Address. Change date: 2015-12-13. New address: 242-243 Gresham Road Slough Berkshire SL1 4PH. Old address: Unit 3 Heron Trading Estate Alliance Road London W3 0RA. 2015-12-13 View Report
Accounts. Accounts type dormant. 2015-10-09 View Report
Annual return. With made up date full list shareholders. 2015-06-08 View Report
Accounts. Accounts type total exemption small. 2014-09-19 View Report
Annual return. With made up date full list shareholders. 2014-05-14 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-05-15 View Report
Accounts. Accounts type total exemption small. 2012-09-20 View Report
Annual return. With made up date full list shareholders. 2012-07-11 View Report
Accounts. Accounts type dormant. 2011-09-14 View Report
Officers. Officer name: Mr Joseph Michael Mcilwain. 2011-06-10 View Report
Officers. Officer name: Digby Davies. 2011-06-09 View Report
Annual return. With made up date full list shareholders. 2011-05-17 View Report
Officers. Officer name: Mr Mahesh Vadgama. 2011-05-13 View Report
Accounts. Accounts type dormant. 2010-07-26 View Report
Annual return. With made up date full list shareholders. 2010-07-16 View Report
Officers. Officer name: Mr Ali Vafa. 2010-01-15 View Report
Accounts. Accounts type dormant. 2009-10-31 View Report
Annual return. Legacy. 2009-05-28 View Report