VB MIGRATION SERVICES LIMITED: Filings
Overview
Company Name | VB MIGRATION SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC484317 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for VB MIGRATION SERVICES LIMITED?
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 | 3 pages | DS01 | ||||||||||
legacy | 2 pages | AC93 | ||||||||||
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 | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2018 | 3 pages | AA | ||||||||||
Registered office address changed from 64 Corstorphine Road Edinburgh EH12 6JQ to 247 Dalry Road Edinburgh EH11 2JG on Sep 26, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Aug 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 04, 2014
| 3 pages | SH01 | ||||||||||
Appointment of Mrs Deanne Lee Chatt as a director on Sep 04, 2014 | 2 pages | AP01 | ||||||||||
Director's details changed for Darren Winston Chatt on Sep 04, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Darren Winston Chatt as a director on Aug 13, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Raymond Stewart Hogg as a director on Aug 13, 2014 | 2 pages | TM01 | ||||||||||
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