VMA EQUITY GROUP LTD - History of Changes


DateDescription
2023-09-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-08-29 update statutory_documents FIRST GAZETTE
2023-07-07 update account_ref_day 29 => 28
2023-06-29 update statutory_documents PREVSHO FROM 29/03/2023 TO 28/03/2023
2023-04-07 update account_ref_day 31 => 29
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-06-27
2023-03-27 update statutory_documents PREVSHO FROM 30/03/2022 TO 29/03/2022
2022-12-29 update statutory_documents PREVSHO FROM 31/03/2022 TO 30/03/2022
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES
2021-09-07 delete address 95 MORTIMER STREET, LONDON, MORTIMER STREET LONDON ENGLAND W1W 7GB
2021-09-07 delete sic_code 46720 - Wholesale of metals and metal ores
2021-09-07 insert address 95 MORTIMER STREET LONDON ENGLAND W1W 7GB
2021-09-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2021-09-07 update registered_address
2021-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2021 FROM 95 MORTIMER STREET, LONDON, MORTIMER STREET LONDON W1W 7GB ENGLAND
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-08-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-07 update account_ref_month 7 => 3
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-12-31
2021-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2021-04-30 update statutory_documents CURRSHO FROM 31/07/2020 TO 31/03/2020
2021-04-07 delete address THE PARK LANE CENTRE PARK LANE BRADFORD ENGLAND BD5 0LN
2021-04-07 insert address 95 MORTIMER STREET, LONDON, MORTIMER STREET LONDON ENGLAND W1W 7GB
2021-04-07 insert company_previous_name VMA INDUSTRIES LTD
2021-04-07 update name VMA INDUSTRIES LTD => VMA EQUITY GROUP LTD
2021-04-07 update registered_address
2021-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2021 FROM THE PARK LANE CENTRE PARK LANE BRADFORD BD5 0LN ENGLAND
2021-02-01 update statutory_documents COMPANY NAME CHANGED VMA INDUSTRIES LTD CERTIFICATE ISSUED ON 01/02/21
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2020-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2020-03-07 update accounts_last_madeup_date null => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-04-02 => 2021-04-30
2020-02-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19
2019-11-07 delete address C/O W Y CHARTERED CERTIFIED ACCOUNTANTS BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER UNITED KINGDOM M2 2AN
2019-11-07 insert address THE PARK LANE CENTRE PARK LANE BRADFORD ENGLAND BD5 0LN
2019-11-07 update company_status Active - Proposal to Strike off => Active
2019-11-07 update registered_address
2019-10-15 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2019 FROM, C/O W Y CHARTERED CERTIFIED ACCOUNTANTS BARNETT HOUSE, 53 FOUNTAIN STREET, MANCHESTER, M2 2AN, UNITED KINGDOM
2019-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE MORRIS / 02/07/2018
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-10-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MIKE MORRIS / 02/07/2018
2019-10-07 update company_status Active => Active - Proposal to Strike off
2019-09-17 update statutory_documents FIRST GAZETTE
2018-07-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION