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

V Top Business Limited

Documents

Total Documents14
Total Pages56

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off
31 January 2017Final Gazette dissolved via compulsory strike-off
13 September 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to London Hong Kong 388 Bath Road Harmondsworth West Drayton UB7 0DH on 13 September 2016
13 September 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to London Hong Kong 388 Bath Road Harmondsworth West Drayton UB7 0DH on 13 September 2016
13 September 2016First Gazette notice for compulsory strike-off
13 September 2016First Gazette notice for compulsory strike-off
15 July 2016Termination of appointment of Minh Tuan Hoang as a director on 22 January 2016
15 July 2016Termination of appointment of Minh Tuan Hoang as a director on 22 January 2016
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
3 March 2016Director's details changed for Mr Tuan Minh Hoang on 22 January 2016
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
3 March 2016Director's details changed for Mr Tuan Minh Hoang on 22 January 2016
22 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-22
  • GBP 10
22 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-22
  • GBP 10
Sign up now to grow your client base. Plans & Pricing