-
VFS LEGAL LIMITED - Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07700234
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 3 Regency House
- 91 Western Road
- Brighton
- BN1 2NW Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW UK
Management
- Geschäftsführung
- KENVYN, Norman John
- NORMAN, Robert Andrew
- THOMSON, Kathryn
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.07.2011
- Alter der Firma 2011-07-11 12 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Anteilseigner
- VERTICAL FINANCIAL SERVICES LIMITED (100.00%) United Kingdom, Bromley, BR1 1LT, 21-23 Elmfield Road, Kingfisher House
- Beneficial Owners
- Vertical Financial Services Limited
Landes-Besonderheiten
- Firmenname (in Englisch)
- VFS Legal Limited
- Zusätzliche Statusdetails
- In Administration
- Ehemalige Namen
- GRANITE PUBCO LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2022-06-30
- lezte Bilanzhinterlegung
- 2012-07-11
- Jahresmeldung
- Fälligkeit: 2024-07-25
- Letzte Einreichung: 2023-07-11
-
VFS LEGAL LIMITED Firmenbeschreibung
- VFS LEGAL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07700234. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.07.2011 registriert. VFS LEGAL LIMITED hat Ihre Tätigkeit zuvor unter dem Namen GRANITE PUBCO LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 3 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 11.07.2012.Die Firma kann schriftlich über Suite 3 Regency House erreicht werden.
Jetzt sichern VFS LEGAL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Vfs Legal Limited - Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW, Grossbritannien
- 2011-07-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu VFS LEGAL 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 2024
-
liquidation-in-administration-progress-report (2024-02-20) - AM10
keyboard_arrow_right 2023
-
liquidation-in-administration-proposals (2023-09-23) - AM03
-
termination-director-company-with-name-termination-date (2023-01-05) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-08-21) - AD01
-
liquidation-in-administration-appointment-of-administrator (2023-08-05) - AM01
-
accounts-with-accounts-type-small (2023-04-08) - AA
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2023-09-02) - AM02
-
liquidation-administration-notice-deemed-approval-of-proposals (2023-09-30) - AM06
-
confirmation-statement-with-no-updates (2023-07-13) - CS01
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-part (2022-09-27) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-09-27) - MR01
-
confirmation-statement-with-no-updates (2022-07-14) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-12-19) - MR01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-12-22) - AA
-
confirmation-statement-with-no-updates (2021-07-12) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-13) - AA
-
change-to-a-person-with-significant-control (2020-03-30) - PSC05
-
change-person-director-company-with-change-date (2020-02-26) - CH01
-
change-person-director-company-with-change-date (2020-04-24) - CH01
-
confirmation-statement-with-no-updates (2020-07-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-23) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-01) - MR01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-06-24) - CH01
-
change-person-director-company-with-change-date (2019-06-21) - CH01
-
change-person-director-company-with-change-date (2019-05-15) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-30) - AD01
-
confirmation-statement-with-no-updates (2019-07-11) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-08) - AA
-
confirmation-statement-with-no-updates (2018-07-19) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-05) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-20) - AA
-
confirmation-statement-with-updates (2017-07-18) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-10-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-18) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-04) - MR01
-
resolution (2016-03-14) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2016-03-01) - MR04
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-10-14) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-20) - AR01
-
appoint-person-director-company-with-name-date (2015-04-12) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-10-14) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-12) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-28) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-07-19) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-02-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-22) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-10-30) - AD01
-
change-account-reference-date-company-previous-shortened (2012-08-07) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-30) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-07-30) - AD01
-
change-person-director-company-with-change-date (2012-10-30) - CH01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-09-20) - SH01
-
resolution (2011-09-13) - RESOLUTIONS
-
appoint-person-director-company-with-name (2011-09-08) - AP01
-
certificate-change-of-name-company (2011-09-08) - CERTNM
-
change-person-director-company-with-change-date (2011-08-31) - CH01
-
incorporation-company (2011-07-11) - NEWINC