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

VS2 Limited

Documents

Total Documents53
Total Pages123

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off
3 February 2015Final Gazette dissolved via compulsory strike-off
21 October 2014First Gazette notice for compulsory strike-off
21 October 2014First Gazette notice for compulsory strike-off
14 May 2014Registered office address changed from 19-21 Park Royal Road Unit 116 London NW10 7LQ on 14 May 2014
14 May 2014Registered office address changed from G05 Clayponds Lane Brentford Middlesex TW8 0GW England on 14 May 2014
14 May 2014Registered office address changed from G05 Clayponds Lane Brentford Middlesex TW8 0GW England on 14 May 2014
14 May 2014Registered office address changed from 19-21 Park Royal Road Unit 116 London NW10 7LQ on 14 May 2014
2 May 2014Appointment of Mr Henry Stow as a secretary on 1 February 2014
2 May 2014Registered office address changed from 9-17 Park Royal Road Park Royal Business Centre London NW10 7LQ England on 2 May 2014
2 May 2014Termination of appointment of Used for Deletions in Correction Deleted Officer as a secretary on 1 February 2014
2 May 2014Registered office address changed from 9-17 Park Royal Road Park Royal Business Centre London NW10 7LQ England on 2 May 2014
2 May 2014Appointment of Mr Henry Stow as a director on 1 February 2014
2 May 2014Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 1 February 2014
2 May 2014Appointment of Mr Henry Stow as a director on 1 February 2014
2 May 2014Appointment of Mr Henry Stow as a secretary on 1 February 2014
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
2 May 2014Termination of appointment of Used for Deletions in Correction Deleted Officer as a secretary on 1 February 2014
2 May 2014Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 1 February 2014
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
2 May 2014Appointment of Mr Henry Stow as a secretary on 1 February 2014
2 May 2014Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 1 February 2014
2 May 2014Appointment of Mr Henry Stow as a director on 1 February 2014
2 May 2014Registered office address changed from 19-21 Park Royal Road Unit 116 London NW10 7LQ England on 2 May 2014
2 May 2014Registered office address changed from 19-21 Park Royal Road Unit 116 London NW10 7LQ England on 2 May 2014
2 May 2014Termination of appointment of Used for Deletions in Correction Deleted Officer as a secretary on 1 February 2014
2 May 2014Registered office address changed from 9-17 Park Royal Road Park Royal Business Centre London NW10 7LQ England on 2 May 2014
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
2 May 2014Registered office address changed from 19-21 Park Royal Road Unit 116 London NW10 7LQ England on 2 May 2014
26 February 2014Registered office address changed from 208 Wallis House Great West Road Brentford TW8 0HE on 26 February 2014
26 February 2014Registered office address changed from 208 Wallis House Great West Road Brentford TW8 0HE on 26 February 2014
14 February 2014Termination of appointment of John Francis Taylor as a director on 1 January 2014
14 February 2014Termination of appointment of John Francis Taylor as a director on 1 January 2014
14 February 2014Termination of appointment of John Francis Taylor as a director on 1 January 2014
14 February 2014Termination of appointment of John Francis Taylor as a secretary on 17 December 2013
14 February 2014Termination of appointment of John Francis Taylor as a secretary on 17 December 2013
10 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
10 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
10 January 2014Termination of appointment of Ka Mok as a secretary on 9 October 2013
10 January 2014Termination of appointment of a secretary
10 January 2014Termination of appointment of Ka Mok as a director on 10 October 2013
10 January 2014Termination of appointment of Ka Mok as a secretary on 9 October 2013
10 January 2014Termination of appointment of a secretary
10 January 2014Termination of appointment of Ka Mok as a director on 10 October 2013
10 January 2014Termination of appointment of Ka Mok as a secretary on 9 October 2013
11 April 2013Appointment of Mr John Francis Taylor as a secretary on 1 April 2013
11 April 2013Appointment of Mr John Francis Taylor as a secretary on 1 April 2013
11 April 2013Appointment of Mr John Francis Taylor as a secretary on 1 April 2013
10 April 2013Appointment of Mr John Francis Taylor as a director on 1 April 2013
10 April 2013Appointment of Mr John Francis Taylor as a director on 1 April 2013
10 April 2013Appointment of Mr John Francis Taylor as a director on 1 April 2013
22 October 2012Incorporation
22 October 2012Incorporation
Sign up now to grow your client base. Plans & Pricing