- Company Overview for VROSESH LTD (12031383)
- Filing history for VROSESH LTD (12031383)
- People for VROSESH LTD (12031383)
- More for VROSESH LTD (12031383)
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) |
---|---|---|---|
31 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
16 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
15 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2023 | AD01 | Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 221, Paddington House New Road Kidderminster DY10 1AL on 9 June 2023 | |
04 Jan 2023 | AA | Micro company accounts made up to 5 April 2022 | |
30 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2022 | AD01 | Registered office address changed from Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 23 January 2022 | |
16 Nov 2021 | AA | Micro company accounts made up to 5 April 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
17 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
26 Jul 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
20 Mar 2020 | PSC07 | Cessation of David Williams as a person with significant control on 1 July 2019 | |
12 Feb 2020 | PSC01 | Notification of Sydney Dela Cruz as a person with significant control on 1 July 2019 | |
11 Sep 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 5 April 2020 | |
23 Jul 2019 | TM01 | Termination of appointment of David Williams as a director on 16 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Ms Sydney Dela Cruz as a director on 16 July 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from 3 Boughton Hall Avenue Chester CH3 5EL United Kingdom to Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW on 27 June 2019 | |
04 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-04
|