Download leads from Nexok and grow your business. Find out more

VMAP Ltd

Documents

Total Documents32
Total Pages109

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off
28 June 2016Final Gazette dissolved via voluntary strike-off
5 May 2016Accounts for a dormant company made up to 30 June 2015
5 May 2016Accounts for a dormant company made up to 30 June 2015
11 December 2015Voluntary strike-off action has been suspended
11 December 2015Voluntary strike-off action has been suspended
27 October 2015First Gazette notice for voluntary strike-off
27 October 2015First Gazette notice for voluntary strike-off
20 October 2015Application to strike the company off the register
20 October 2015Application to strike the company off the register
5 October 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
5 October 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
5 June 2015Accounts for a dormant company made up to 30 June 2014
5 June 2015Accounts for a dormant company made up to 30 June 2014
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
30 May 2014Accounts for a dormant company made up to 30 June 2013
30 May 2014Accounts for a dormant company made up to 30 June 2013
11 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
11 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
11 July 2013Secretary's details changed for Mr Jay Rooney on 1 January 2013
11 July 2013Secretary's details changed for Mr Jay Rooney on 1 January 2013
11 July 2013Director's details changed for Mr Jay Rooney on 1 March 2013
11 July 2013Secretary's details changed for Mr Jay Rooney on 1 January 2013
11 July 2013Director's details changed for Mr Jay Rooney on 1 March 2013
11 July 2013Director's details changed for Mr Jay Rooney on 1 March 2013
25 April 2013Company name changed zoocon LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
25 April 2013Company name changed zoocon LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
23 November 2012Registered office address changed from 59 Peel Street Macclesfield SK11 8BL England on 23 November 2012
23 November 2012Registered office address changed from 59 Peel Street Macclesfield SK11 8BL England on 23 November 2012
13 June 2012Incorporation
13 June 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed