Advanced company searchLink opens in new window

VK DEPTFORD BROADWAY LTD

Company number 09555340

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-23
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