VM INVESTMENTS LTD - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-08 update company_status Active - Proposal to Strike off => Active
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-10-07 update statutory_documents DISS40 (DISS40(SOAD))
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
2023-09-19 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-03 update statutory_documents DISS40 (DISS40(SOAD))
2023-01-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2022-10-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-20 update statutory_documents FIRST GAZETTE
2022-01-07 delete address 19 PORTLAND CRESCENT STANMORE MIDDLESEX ENGLAND HA7 1LR
2022-01-07 insert address FLAT 3 21 ST. JOHNS ROAD WATFORD ENGLAND WD17 1PW
2022-01-07 update registered_address
2021-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2021 FROM 19 PORTLAND CRESCENT STANMORE MIDDLESEX HA7 1LR ENGLAND
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AFTAB CHAUDHRY
2021-08-07 delete address 24 BEDFORD ROW LONDON WC1R 4TQ
2021-08-07 insert address 19 PORTLAND CRESCENT STANMORE MIDDLESEX ENGLAND HA7 1LR
2021-08-07 insert company_previous_name HAWKESBAY & VM INVESTMENTS LTD.
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-08-07 update name HAWKESBAY & VM INVESTMENTS LTD. => VM INVESTMENTS LTD
2021-08-07 update registered_address
2021-07-19 update statutory_documents COMPANY NAME CHANGED HAWKESBAY & VM INVESTMENTS LTD. CERTIFICATE ISSUED ON 19/07/21
2021-07-08 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2021 FROM 24 BEDFORD ROW LONDON WC1R 4TQ
2021-07-07 update statutory_documents DIRECTOR APPOINTED MR AFTAB HUSSAIN CHAUDHRY
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES
2020-12-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-11-03 update statutory_documents FIRST GAZETTE
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-04-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAILA VALLIANI
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2019-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAKAM VALLIANI
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-07 update company_status Active - Proposal to Strike off => Active
2018-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-08-25 update statutory_documents DISS40 (DISS40(SOAD))
2018-08-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-07-07 update company_status Active => Active - Proposal to Strike off
2018-06-26 update statutory_documents FIRST GAZETTE
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-04-26 insert company_previous_name VM INVESTMENTS LTD
2017-04-26 update name VM INVESTMENTS LTD => HAWKESBAY & VM INVESTMENTS LTD.
2017-03-21 update statutory_documents COMPANY NAME CHANGED VM INVESTMENTS LTD CERTIFICATE ISSUED ON 21/03/17
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2014-12-30 => 2016-04-06
2016-05-14 update returns_next_due_date 2016-01-27 => 2017-05-04
2016-04-15 update statutory_documents 06/04/16 FULL LIST
2016-04-15 update statutory_documents 06/04/16 STATEMENT OF CAPITAL GBP 7250
2016-04-09 update statutory_documents DISS40 (DISS40(SOAD))
2016-04-06 update statutory_documents DIRECTOR APPOINTED MR HAKAM VALLIANI
2016-03-29 update statutory_documents FIRST GAZETTE
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 delete address 24 BEDFORD ROW LONDON UNITED KINGDOM WC1R 4TQ
2015-01-07 insert address 24 BEDFORD ROW LONDON WC1R 4TQ
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update company_status Active - Proposal to Strike off => Active
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-07-19 => 2014-12-30
2015-01-07 update returns_next_due_date 2014-08-16 => 2016-01-27
2014-12-31 update statutory_documents DISS40 (DISS40(SOAD))
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-30 update statutory_documents 30/12/14 FULL LIST
2014-12-07 update company_status Active => Active - Proposal to Strike off
2014-11-18 update statutory_documents FIRST GAZETTE
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-19 => 2013-07-19
2013-09-06 update returns_next_due_date 2013-08-16 => 2014-08-16
2013-08-17 update statutory_documents 19/07/13 FULL LIST
2013-07-02 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-07-02 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-07-02 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-07-02 update company_status Active - Proposal to Strike off => Active
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-21 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-21 insert sic_code 70100 - Activities of head offices
2013-06-21 update num_mort_charges 2 => 3
2013-06-21 update num_mort_outstanding 2 => 3
2013-06-21 update returns_last_madeup_date 2011-05-09 => 2012-07-19
2013-06-21 update returns_next_due_date 2012-06-06 => 2013-08-16
2013-06-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-06-15 update statutory_documents DISS40 (DISS40(SOAD))
2013-04-23 update statutory_documents FIRST GAZETTE
2013-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALY VALLIANI
2013-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAKAM VALLIANI
2013-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OMAR VALLIANI
2012-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEHDI DADLANI
2012-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAHEED DADLANI
2012-07-19 update statutory_documents 19/07/12 FULL LIST
2012-07-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-01 update statutory_documents SECOND FILING WITH MUD 09/05/11 FOR FORM AR01
2012-01-26 update statutory_documents DIRECTOR APPOINTED MR HAKAM VALLIANI
2012-01-21 update statutory_documents DISS40 (DISS40(SOAD))
2012-01-19 update statutory_documents 31/01/11 TOTAL EXEMPTION FULL
2012-01-19 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2012-01-10 update statutory_documents FIRST GAZETTE
2011-05-09 update statutory_documents 09/05/11 FULL LIST
2011-04-18 update statutory_documents PREVSHO FROM 31/01/2012 TO 31/03/2011
2011-04-18 update statutory_documents 28/02/10 STATEMENT OF CAPITAL GBP 100
2011-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALI VALLIANI / 08/04/2011
2011-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MEHDI DADLANI / 08/04/2011
2011-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAILA VALLIANI / 08/04/2011
2011-04-07 update statutory_documents DIRECTOR APPOINTED MR OMAR VALLIANI
2011-04-07 update statutory_documents DIRECTOR APPOINTED MRS NAHEED DADLANI
2011-04-07 update statutory_documents 08/01/11 FULL LIST
2011-01-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION