VHC SUB-HOLDINGS (UK): Filings
Overview
| Company Name | VHC SUB-HOLDINGS (UK) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02494621 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for VHC SUB-HOLDINGS (UK)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Current accounting period shortened from Jun 30, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Stefan Fesser as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Second filing of the annual return made up to Mar 26, 2016 | 24 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Mar 26, 2015 | 24 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Mar 26, 2014 | 25 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Mar 26, 2013 | 24 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Mar 26, 2012 | 24 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Mar 26, 2011 | 24 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Mar 26, 2010 | 23 pages | RP04AR01 | ||||||||||
Confirmation statement made on Mar 26, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Gm Holdings Uk No. 3 Limited as a person with significant control on Sep 18, 2017 | 2 pages | PSC05 | ||||||||||
Termination of appointment of David Borland as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Norman as a director on Feb 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rory Vincent Harvey as a director on Jan 10, 2018 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Christopher Thexton as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
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