VG MAINTENANCE SERVICES - History of Changes


DateDescription
2024-04-08 delete address ANDERSON BROOKES INSOLVENCY PRACTITIONERS LTD 6TH FLOOR,120 BARK STREET BOLTON BL1 2AX
2024-04-08 insert address 1ST FLOOR FAIRCLOUGH HOUSE CHURCH STREET CHORLEY LANCASHIRE PR7 4EX
2024-04-08 update registered_address
2024-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2024 FROM ANDERSON BROOKES INSOLVENCY PRACTITIONERS LTD 6TH FLOOR,120 BARK STREET BOLTON BL1 2AX
2023-04-22 insert phone +44 20 80 88 58 88
2023-04-07 delete address ANERLEY TOWN HALL OFFICE 6 ANERLEY ROAD LONDON ENGLAND SE20 8BD
2023-04-07 insert address ANDERSON BROOKES INSOLVENCY PRACTITIONERS LTD 6TH FLOOR,120 BARK STREET BOLTON BL1 2AX
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2022-11-03 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2022 FROM ANERLEY TOWN HALL OFFICE 6 ANERLEY ROAD LONDON SE20 8BD ENGLAND
2022-11-03 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-11-03 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-08-08 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-08 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES
2021-06-21 delete alias VG Maintenance and Services Ltd
2021-06-21 insert alias VG Maintenance Services Ltd
2021-06-21 update founded_year null => 2012
2021-06-21 update website_status DomainNotFound => OK
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-04-07 update website_status OK => DomainNotFound
2021-01-31 delete source_ip 50.116.93.204
2021-01-31 insert source_ip 89.34.18.127
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-06-08 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES
2019-07-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VLADIMIR KRAVCENKO / 08/07/2019
2019-01-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-01-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES
2017-12-30 delete source_ip 192.185.32.54
2017-12-30 insert source_ip 50.116.93.204
2017-08-07 update account_category null => TOTAL EXEMPTION SMALL
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-07 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-01-23 update statutory_documents DIRECTOR APPOINTED MR VLADIMIR KRAVCENKO
2017-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALINA KRAVCENKO
2016-08-07 update account_category TOTAL EXEMPTION SMALL => null
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-07-08 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-07-08 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-06-24 update statutory_documents 21/06/16 FULL LIST
2016-03-13 delete address GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF
2016-03-13 insert address ANERLEY TOWN HALL OFFICE 6 ANERLEY ROAD LONDON ENGLAND SE20 8BD
2016-03-13 update registered_address
2016-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2016 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF
2015-08-13 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-13 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-13 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-08-13 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-09 update statutory_documents 21/06/15 FULL LIST
2015-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALINA BELOUSOVA / 06/03/2015
2014-07-24 update statutory_documents SECOND FILING WITH MUD 21/06/14 FOR FORM AR01
2014-07-07 delete address GABLE HOUSE 239 REGENTS PARK ROAD LONDON UNITED KINGDOM N3 3LF
2014-07-07 insert address GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF
2014-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date null => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-03-21 => 2015-07-31
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-07-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-06-27 update statutory_documents 21/06/14 FULL LIST
2014-06-21 update statutory_documents DISS40 (DISS40(SOAD))
2014-06-19 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-17 update statutory_documents FIRST GAZETTE
2014-04-07 delete address 539 UPPER ELMERS END ROAD BECKENHAM KENT UNITED KINGDOM BR3 3DF
2014-04-07 insert address GABLE HOUSE 239 REGENTS PARK ROAD LONDON UNITED KINGDOM N3 3LF
2014-04-07 update registered_address
2014-03-08 update account_ref_day 30 => 31
2014-03-08 update account_ref_month 6 => 10
2014-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 539 UPPER ELMERS END ROAD BECKENHAM KENT BR3 3DF UNITED KINGDOM
2014-02-24 update statutory_documents PREVEXT FROM 30/06/2013 TO 31/10/2013
2013-08-01 insert sic_code 43390 - Other building completion and finishing
2013-08-01 update returns_last_madeup_date null => 2013-06-21
2013-08-01 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-07-12 update statutory_documents 21/06/13 FULL LIST
2013-07-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VLADIMIR KRAVCENKO
2013-06-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VLADIMIR KRAVCENKO
2013-06-23 update statutory_documents SECRETARY APPOINTED MR VLADIMIR KRAVCENKO
2013-06-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VLADIMIR KRAVCENKO
2013-05-23 update statutory_documents DIRECTOR APPOINTED MS ALINA BELOUSOVA
2013-05-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALINA BELOUSOVA
2012-06-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION