VHC SUB-HOLDINGS (UK): Filings

  • Overview

    Company NameVHC SUB-HOLDINGS (UK)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02494621
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for VHC SUB-HOLDINGS (UK)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Current accounting period shortened from Jun 30, 2019 to Dec 31, 2018

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Stefan Fesser as a director on Jun 30, 2018

    1 pagesTM01

    Current accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Second filing of the annual return made up to Mar 26, 2016

    24 pagesRP04AR01

    Second filing of the annual return made up to Mar 26, 2015

    24 pagesRP04AR01

    Second filing of the annual return made up to Mar 26, 2014

    25 pagesRP04AR01

    Second filing of the annual return made up to Mar 26, 2013

    24 pagesRP04AR01

    Second filing of the annual return made up to Mar 26, 2012

    24 pagesRP04AR01

    Second filing of the annual return made up to Mar 26, 2011

    24 pagesRP04AR01

    Second filing of the annual return made up to Mar 26, 2010

    23 pagesRP04AR01

    Confirmation statement made on Mar 26, 2018 with updates

    4 pagesCS01

    Change of details for Gm Holdings Uk No. 3 Limited as a person with significant control on Sep 18, 2017

    2 pagesPSC05

    Termination of appointment of David Borland as a director on Feb 28, 2018

    1 pagesTM01

    Appointment of Mr Stephen Norman as a director on Feb 01, 2018

    2 pagesAP01

    Termination of appointment of Rory Vincent Harvey as a director on Jan 10, 2018

    1 pagesTM01

    Registered office address changed from , Griffin House Uk1-101-135, Osborne Road, Luton, Bedfordshire, LU1 3YT to Griffin House Uk1-101-135 Osborne Road Luton LU1 3YT on Aug 21, 2017

    1 pagesAD01

    Termination of appointment of Christopher Thexton as a director on Jul 31, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Mar 26, 2017 with updates

    5 pagesCS01

    Annual return made up to Mar 26, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 1,784,863,425
    SH01
    Annotations
    DateAnnotation
    Apr 18, 2018Clarification A second filed AR01 was registered on 18/04/2018.

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0