- Company Overview for VU JV20 LTD (13319853)
- Filing history for VU JV20 LTD (13319853)
- People for VU JV20 LTD (13319853)
- More for VU JV20 LTD (13319853)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
12 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
25 Apr 2023 | TM01 | Termination of appointment of Graham Joseph Holding as a director on 25 April 2023 | |
25 Apr 2023 | AP01 | Appointment of Mr Nigel Keith Wood as a director on 25 April 2023 | |
25 Apr 2023 | PSC07 | Cessation of Graham Joseph Holding as a person with significant control on 25 April 2023 | |
06 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
08 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
17 May 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
07 Mar 2022 | AD01 | Registered office address changed from 17a Laburnum Grove Reepham Norfolk NR10 4LY England to Unit 40 Halfpenny Green Airport Crab Lane Stourbridge DY7 5DY on 7 March 2022 | |
02 Jul 2021 | AD01 | Registered office address changed from 17a 17a Laburnum Grove Reepham Norfolk NR10 4LY England to 17a Laburnum Grove Reepham Norfolk NR10 4LY on 2 July 2021 | |
07 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-07
|