-
VSJ LIMITED - C/O Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04267217
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Kpmg Llp 1 Sovereign Square
- Sovereign Street
- Leeds
- LS1 4DA C/O Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA UK
Management
- Geschäftsführung
- LLOYD, Vicky
- Prokuristen
- LLOYD, Vicky
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.08.2001
- Gelöscht am:
- 2021-06-30
- SIC/NACE
- 46900
Eigentumsverhältnisse
- Beneficial Owners
- Mrs Catherine Mary Lloyd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- SOUTHGATE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2018-09-30
- Letzte Einreichung: 2016-12-31
- lezte Bilanzhinterlegung
- 2012-08-08
- Jahresmeldung
- Fälligkeit: 2018-08-22
- Letzte Einreichung: 2017-08-08
-
VSJ LIMITED Firmenbeschreibung
- VSJ LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04267217. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 08.08.2001 registriert. VSJ LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SOUTHGATE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "46900" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2016 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 08.08.2012.Die Firma kann schriftlich über C/o Kpmg Llp 1 Sovereign Square erreicht werden.
Jetzt sichern VSJ LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Vsj Limited - C/O Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu VSJ LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-06-30) - GAZ2
-
liquidation-in-administration-move-to-dissolution (2021-03-31) - AM23
keyboard_arrow_right 2020
-
liquidation-in-administration-extension-of-period (2020-04-23) - AM19
-
liquidation-in-administration-progress-report (2020-06-30) - AM10
-
liquidation-in-administration-progress-report (2020-12-02) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-06-06) - AM10
-
liquidation-in-administration-extension-of-period (2019-04-02) - AM19
keyboard_arrow_right 2018
-
liquidation-in-administration-progress-report (2018-12-04) - AM10
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-07-17) - AM06
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2018-07-12) - AM02
-
liquidation-in-administration-proposals (2018-06-29) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-23) - AD01
-
liquidation-in-administration-appointment-of-administrator (2018-05-14) - AM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-21) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-11) - MR01
-
accounts-with-accounts-type-unaudited-abridged (2017-10-31) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
termination-director-company-with-name-termination-date (2016-08-17) - TM01
-
confirmation-statement-with-updates (2016-08-16) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-26) - MR01
-
mortgage-satisfy-charge-full (2016-02-09) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-08) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
termination-director-company-with-name-termination-date (2015-03-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-20) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-03-21) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-27) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-09-04) - CH01
-
legacy (2012-06-27) - MG01
-
legacy (2012-06-29) - MG01
-
legacy (2012-08-18) - MG01
-
change-person-director-company-with-change-date (2012-09-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-05) - AR01
-
legacy (2012-09-07) - MG02
-
accounts-with-accounts-type-small (2012-12-07) - AA
-
termination-director-company-with-name (2012-12-11) - TM01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-22) - AR01
-
accounts-with-accounts-type-small (2011-10-06) - AA
-
change-person-director-company-with-change-date (2011-09-23) - CH01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-29) - CH01
-
change-person-secretary-company-with-change-date (2010-07-29) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-09) - AR01
-
gazette-filings-brought-up-to-date (2010-06-19) - DISS40
-
accounts-with-accounts-type-small (2010-10-08) - AA
-
appoint-person-secretary-company-with-name (2010-06-25) - AP03
-
accounts-with-accounts-type-medium (2010-08-10) - AA
-
termination-secretary-company-with-name (2010-05-27) - TM02
-
dissolved-compulsory-strike-off-suspended (2010-05-18) - DISS16(SOAS)
-
gazette-notice-compulsary (2010-03-02) - GAZ1
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-18) - AR01
-
change-person-director-company-with-change-date (2009-11-18) - CH01
-
legacy (2009-09-21) - 288a
-
legacy (2009-09-21) - 288b
-
accounts-with-accounts-type-medium (2009-07-02) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-08) - 288c
-
legacy (2008-08-08) - 363a
-
legacy (2008-07-08) - 403a
-
legacy (2008-01-30) - 395
keyboard_arrow_right 2007
-
accounts-with-accounts-type-medium (2007-06-05) - AA
-
legacy (2007-08-16) - 363s
-
legacy (2007-12-12) - 225
keyboard_arrow_right 2006
-
legacy (2006-06-14) - 288a
-
legacy (2006-06-12) - 288b
-
legacy (2006-09-20) - 288a
-
legacy (2006-08-15) - 363s
keyboard_arrow_right 2005
-
legacy (2005-09-08) - 288c
-
accounts-with-accounts-type-small (2005-03-10) - AA
-
legacy (2005-01-29) - 288c
-
legacy (2005-09-08) - 363s
-
legacy (2005-09-21) - 288c
-
accounts-with-accounts-type-full (2005-12-14) - AA
keyboard_arrow_right 2004
-
legacy (2004-07-30) - 363s
keyboard_arrow_right 2003
-
legacy (2003-12-02) - 395
-
legacy (2003-09-04) - 363s
-
accounts-with-accounts-type-small (2003-07-14) - AA
keyboard_arrow_right 2002
-
legacy (2002-01-31) - 288a
-
legacy (2002-02-22) - 288a
-
legacy (2002-01-31) - 287
-
certificate-change-of-name-company (2002-02-27) - CERTNM
-
legacy (2002-01-03) - 288b
-
legacy (2002-05-17) - 395
-
legacy (2002-05-30) - 225
-
legacy (2002-08-15) - 88(2)R
-
legacy (2002-08-23) - 363s
-
legacy (2002-03-28) - 288c
-
legacy (2002-01-10) - 287
keyboard_arrow_right 2001
-
incorporation-company (2001-08-08) - NEWINC