Advanced company searchLink opens in new window

VSQ DISTRIBUTION LIMITED

Company number 02712864

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2017 DS01 Application to strike the company off the register
12 Jun 2017 CS01 Confirmation statement made on 7 May 2017 with updates
22 Nov 2016 AA Full accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 8,766,300
10 Dec 2015 CH01 Director's details changed for Victor Kumar Sodhy on 3 October 2013
23 Sep 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 8,766,300
15 Dec 2014 AD01 Registered office address changed from Como House 3 F 15 Wrights Lane London W8 5SL to 4Th Floor, 239 Kensington High Street London W8 6SA on 15 December 2014
15 Dec 2014 TM01 Termination of appointment of Bernard Lam Kong Heng as a director on 1 September 2014
15 Dec 2014 TM01 Termination of appointment of Bernard Lam Kong Heng as a director on 1 September 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
19 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
19 Jun 2014 TM02 Termination of appointment of Sook Chin Cheah as a secretary
06 Jun 2014 AP01 Appointment of Mr Andrew Christopher Roberts as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
05 Jun 2013 CH01 Director's details changed for Victor Kumar Sodhy on 1 October 2009
04 Jun 2013 CH03 Secretary's details changed for Sook Chin Cheah on 1 October 2011
08 Jan 2013 SH01 Statement of capital following an allotment of shares on 30 November 2012
  • GBP 8,766,300
07 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Oct 2012 AA Full accounts made up to 31 December 2011
29 May 2012 AR01 Annual return made up to 7 May 2012
03 Oct 2011 AA Full accounts made up to 31 December 2010