- Company Overview for VAS ENERGY BROKERS LIMITED (08047867)
- Filing history for VAS ENERGY BROKERS LIMITED (08047867)
- People for VAS ENERGY BROKERS LIMITED (08047867)
- More for VAS ENERGY BROKERS LIMITED (08047867)
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
|
|
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
|
|
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
|
|
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 |