- Company Overview for VK DEPTFORD BROADWAY LTD (09555340)
- Filing history for VK DEPTFORD BROADWAY LTD (09555340)
- People for VK DEPTFORD BROADWAY LTD (09555340)
- Charges for VK DEPTFORD BROADWAY LTD (09555340)
- Insolvency for VK DEPTFORD BROADWAY LTD (09555340)
- More for VK DEPTFORD BROADWAY LTD (09555340)
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) |
---|---|---|---|
13 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2022 | |
17 Feb 2022 | AD01 | Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 17 February 2022 | |
06 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2021 | |
16 Sep 2021 | AD01 | Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 16 September 2021 | |
02 Dec 2020 | AD01 | Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 2 December 2020 | |
15 Aug 2020 | AD01 | Registered office address changed from 20 Windermere Gate Bracknell RG12 7GU England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 15 August 2020 | |
10 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2020 | LIQ02 | Statement of affairs | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
11 Mar 2020 | PSC01 | Notification of Venkata Nageswara Reddy Duddekunta as a person with significant control on 11 March 2020 | |
10 Mar 2020 | PSC07 | Cessation of Kaushik Ghosh Dastidar as a person with significant control on 10 March 2020 | |
14 Oct 2019 | AD01 | Registered office address changed from 58 Becquerel Court School Square London SE10 0QY England to 20 Windermere Gate Bracknell RG12 7GU on 14 October 2019 | |
11 Aug 2019 | TM02 | Termination of appointment of Kaushik Ghosh Dastidar as a secretary on 11 August 2019 | |
11 Aug 2019 | AP03 | Appointment of Mr Venkata Nageswara Reddy Duddekunta as a secretary on 11 August 2019 | |
11 Aug 2019 | TM01 | Termination of appointment of Kaushik Ghosh Dastidar as a director on 11 August 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
10 May 2019 | AD01 | Registered office address changed from 20 Windermere Gate Bracknell RG12 7GU England to 58 Becquerel Court School Square London SE10 0QY on 10 May 2019 | |
01 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
26 Apr 2018 | CH01 | Director's details changed for Mr Kaushik Ghosh Dastidar on 26 April 2018 | |
23 Nov 2017 | PSC04 | Change of details for Mr Kaushik Ghosh Dastidar as a person with significant control on 22 November 2017 |