Advanced company searchLink opens in new window

VLOC HOLDINGS LIMITED

Company number 06762587

Filter by category

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)
29 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2010 4.68 Liquidators' statement of receipts and payments to 16 July 2010
29 Jul 2010 4.72 Return of final meeting in a creditors' voluntary winding up
04 Dec 2009 4.20 Statement of affairs with form 4.19
04 Dec 2009 600 Appointment of a voluntary liquidator
04 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-30
24 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Proposal to put co into vol liq, appoint liqs and arrange creds meeting 10/11/2009
20 Nov 2009 AD01 Registered office address changed from C/O C/O, Mark Taylor & Co Mark Taylor & Co 310 Harbour Yard Chelsea Harbour London SW10 0XD on 20 November 2009
26 Aug 2009 288a Secretary appointed richard mark taylor
26 Aug 2009 288a Director appointed david william peffer
08 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2009 88(2) Ad 21/01/09 gbp si 49001@1=49001 gbp ic 1/49002
07 Apr 2009 123 Nc inc already adjusted 21/01/09
07 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re section 175(5)(a) 21/01/2009
06 Apr 2009 288a Director appointed jonathan michael lee
06 Apr 2009 288a Director appointed simon michael andrews
06 Apr 2009 288a Director appointed richard damian king
06 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
30 Jan 2009 CERTNM Company name changed freebell consultants LIMITED\certificate issued on 30/01/09
27 Dec 2008 288b Appointment Terminated Director barbara kahan
27 Dec 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
27 Dec 2008 287 Registered office changed on 27/12/2008 from 788-790 finchley road london NW11 7TJ
01 Dec 2008 NEWINC Incorporation