Advanced company searchLink opens in new window

VAS ENERGY BROKERS LIMITED

Company number 08047867

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)
26 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2022 AD01 Registered office address changed from Flat 36 Wye Gardens Fryers Lane High Wycombe HP12 3DU England to 170 Draycott Avenue Harrow HA3 0BZ on 7 March 2022
03 Dec 2021 AA Micro company accounts made up to 30 April 2020
10 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2021 CS01 Confirmation statement made on 26 April 2021 with updates
09 Jul 2021 AD01 Registered office address changed from 861 Coronation Road London NW10 7PT to Flat 36 Wye Gardens Fryers Lane High Wycombe HP12 3DU on 9 July 2021
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
06 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
07 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
13 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
20 Nov 2018 TM01 Termination of appointment of Mitesh Shashikant Vekaria as a director on 19 November 2018
01 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
05 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
17 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
14 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
16 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
06 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
06 Mar 2014 AP01 Appointment of Mr Jamil Ismat Jadavji as a director
13 Feb 2014 TM01 Termination of appointment of Arjan Vekaria as a director
17 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013