Advanced company searchLink opens in new window

VFT14 LTD

Company number 08454733

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)
01 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 19 July 2017
13 Mar 2017 LIQ MISC INSOLVENCY:secretary of states' release of liquidator
11 Jan 2017 600 Appointment of a voluntary liquidator
11 Jan 2017 LIQ MISC OC Court order insolvency:court order replacement/removal of liquidator
11 Jan 2017 4.40 Notice of ceasing to act as a voluntary liquidator
15 Sep 2016 4.68 Liquidators' statement of receipts and payments to 19 July 2016
14 Sep 2016 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 September 2016
31 Jul 2015 AD01 Registered office address changed from 44a Floral Street London WC2E 9DA to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 31 July 2015
30 Jul 2015 4.20 Statement of affairs with form 4.19
30 Jul 2015 600 Appointment of a voluntary liquidator
30 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-20
15 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
27 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Oct 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Jul 2014 AP04 Appointment of Ap Partnership Services Ltd as a secretary on 21 March 2013
18 Jul 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 November 2013
26 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
21 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted