- Company Overview for VIB VISADIENST & CONSULARSERVICES CONSULTANCY LIMITED (07916479)
- Filing history for VIB VISADIENST & CONSULARSERVICES CONSULTANCY LIMITED (07916479)
- People for VIB VISADIENST & CONSULARSERVICES CONSULTANCY LIMITED (07916479)
- More for VIB VISADIENST & CONSULARSERVICES CONSULTANCY LIMITED (07916479)
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) |
---|---|---|---|
14 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2013 | CH01 | Director's details changed for Mrs Frederike Sonja Adams on 28 September 2013 | |
28 Sep 2013 | AP01 | Appointment of Mrs Frederike Sonja Adams as a director on 24 September 2013 | |
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
24 Sep 2013 | TM02 | Termination of appointment of Bizprof Ltd as a secretary on 1 August 2013 | |
24 Sep 2013 | TM01 | Termination of appointment of Sonja Friederike Adam as a director on 24 September 2013 | |
23 Sep 2013 | DS01 | Application to strike the company off the register | |
15 Jun 2013 | AP04 | Appointment of Bizprof Ltd as a secretary on 1 June 2013 | |
15 Jun 2013 | TM02 | Termination of appointment of Oxden Limited as a secretary on 1 June 2013 | |
11 Jun 2013 | AD01 | Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 11 June 2013 | |
02 Apr 2013 | AR01 |
Annual return made up to 19 January 2013 with full list of shareholders
Statement of capital on 2013-04-02
|
|
02 Apr 2013 | CH01 | Director's details changed for Mrs Sonja Friederike Adam on 15 February 2013 | |
02 Apr 2013 | CH04 | Secretary's details changed for Oxden Limited on 15 February 2013 | |
27 Feb 2013 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 | |
31 Jan 2012 | CH01 | Director's details changed for Mrs Friederike Sonja Adams on 19 January 2012 | |
31 Jan 2012 | CH01 | Director's details changed for Frederike Sonja Adams on 19 January 2012 | |
19 Jan 2012 | NEWINC |
Incorporation
|