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

Vrm&Co Ltd

Documents

Total Documents14
Total Pages62

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off
5 June 2018First Gazette notice for compulsory strike-off
14 July 2017Confirmation statement made on 30 June 2017 with updates
14 July 2017Confirmation statement made on 30 June 2017 with updates
14 July 2017Notification of Victor Gyetua as a person with significant control on 30 June 2017
14 July 2017Notification of Victor Gyetua as a person with significant control on 14 July 2017
14 March 2017Total exemption full accounts made up to 30 June 2016
14 March 2017Total exemption full accounts made up to 30 June 2016
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
26 June 2015Registered office address changed from 10 Chessell Close Thornton Heath Croydon Surrey CR7 7NJ England to 10 Chessell Close Thornton Heath Surrey CR7 7NJ on 26 June 2015
26 June 2015Registered office address changed from 10 Chessell Close Thornton Heath Croydon Surrey CR7 7NJ England to 10 Chessell Close Thornton Heath Surrey CR7 7NJ on 26 June 2015
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing